Whickham
Newcastle-Upon-Tyne
NE16 4SU
Director Name | Joy Marriott |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chailey Beech Avenue Whickham Newcastle Upon Tyne NE16 4SD |
Secretary Name | Joy Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chailey Beech Avenue Whickham Newcastle Upon Tyne NE16 4SD |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Chailey Beech Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
50 at £1 | Alan Marriott 50.00% Ordinary |
---|---|
50 at £1 | Joy Marriott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,232 |
Cash | £19,571 |
Current Liabilities | £26,689 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Director's details changed for Alan Marriott on 14 April 2010 (2 pages) |
4 November 2010 | Director's details changed for Joy Marriott on 14 April 2010 (2 pages) |
4 November 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Director's details changed for Joy Marriott on 14 April 2010 (2 pages) |
4 November 2010 | Director's details changed for Alan Marriott on 14 April 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 September 2006 | Return made up to 14/04/06; full list of members (7 pages) |
12 September 2006 | Return made up to 14/04/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 March 2006 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
3 March 2006 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
17 August 2005 | Return made up to 14/04/05; full list of members (7 pages) |
17 August 2005 | Return made up to 14/04/05; full list of members (7 pages) |
16 February 2005 | Accounts made up to 30 April 2004 (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
30 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
30 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Memorandum and Articles of Association (4 pages) |
21 May 2003 | Memorandum and Articles of Association (4 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
9 May 2003 | Company name changed xmx LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed xmx LIMITED\certificate issued on 09/05/03 (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
14 April 2003 | Incorporation (10 pages) |