Whitley Bay
Tyne & Wear
NE26 1RU
Director Name | Mr Martin David Larman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 February 2018) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 57b Queens Road Watford Hertfordshire WD17 2QN |
Director Name | Dorothy McIlwraith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Briar Avenue Whitley Bay Tyne & Wear NE26 1RU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2007 |
---|---|
Net Worth | £37,362 |
Current Liabilities | £179,274 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Notice of final account prior to dissolution (12 pages) |
17 November 2017 | Notice of final account prior to dissolution (12 pages) |
18 January 2012 | Registered office address changed from Unit B3 Benfield Business Park Benfield Road Walkergate Newcastle Tyne & Wear NE6 4NQ on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from Unit B3 Benfield Business Park Benfield Road Walkergate Newcastle Tyne & Wear NE6 4NQ on 18 January 2012 (2 pages) |
19 May 2009 | Appointment of a liquidator (2 pages) |
19 May 2009 | Appointment of a liquidator (2 pages) |
12 January 2009 | Order of court to wind up (2 pages) |
12 January 2009 | Order of court to wind up (2 pages) |
9 July 2008 | Appointment terminated director dorothy mcilwraith (1 page) |
9 July 2008 | Appointment terminated director dorothy mcilwraith (1 page) |
16 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
16 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
25 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 March 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |