Whitley Bay
Tyne & Wear
NE26 3ND
Director Name | Michael Trevor Robinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 February 2008) |
Role | Company Director |
Correspondence Address | 5-7 Ilfracombe Gardens Whitley Bay Tyne & Wear NE26 3ND |
Secretary Name | Helen Minty Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 February 2008) |
Role | Company Director |
Correspondence Address | 5-7 Ilfracombe Gardens Whitley Bay Tyne & Wear NE26 3ND |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £713 |
Current Liabilities | £1,543 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
6 May 2003 | Company name changed banks LIMITED\certificate issued on 06/05/03 (2 pages) |
3 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (2 pages) |
17 March 2003 | Secretary resigned (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
11 February 2003 | Incorporation (14 pages) |