Whitley Bay
Tyne & Wear
NE26 1TA
Secretary Name | Miss Lisa Marie Harte |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 06 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 January 2010) |
Role | Csr |
Correspondence Address | 55 Berwick Terrace North Shields Tyne & Wear NE29 7AW |
Director Name | William John Harte |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 St Marys Avenue Whitley Bay NE26 1TA |
Secretary Name | Diane Lucille Harte |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 St Mary's Avenue Whitley Bay Tyne & Wear NE26 1TA |
Secretary Name | Lyn Diane Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2005) |
Role | Administrator |
Correspondence Address | 110 Bedford Street North Shields Tyne & Wear NE29 6NT |
Registered Address | 4 St. Marys Avenue Whitley Bay NE26 1TA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | St Mary's |
Built Up Area | Tyneside |
Latest Accounts | 8 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 08 May |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | Application for striking-off (1 page) |
30 June 2009 | Accounting reference date extended from 28/02/2009 to 08/05/2009 (1 page) |
30 June 2009 | Total exemption full accounts made up to 8 May 2009 (11 pages) |
9 March 2009 | Secretary's change of particulars / lisa harte / 20/02/2009 (2 pages) |
9 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 June 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
27 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
27 November 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 March 2006 | Secretary's particulars changed (1 page) |
7 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
22 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
22 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |