Whitley Bay
Tyne And Wear
NE26 2NE
Director Name | Jennifer Kathryn Hayes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 84 Paignton Avenue Whitley Bay Tyne And Wear NE25 8SZ |
Secretary Name | Jennifer Kathryn Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 84 Paignton Avenue Whitley Bay Tyne And Wear NE25 8SZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coliseum Building 248 Whitley Road Whitley Bay Tyne And Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
1 April 2004 | Return made up to 04/04/04; full list of members
|
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
3 May 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |