Whitley Bay
Tyne & Wear
NE25 9XH
Secretary Name | Mr Alistair Hugh Sundin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 July 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hertford Close Beanmont Park Whitley Bay Tyne & Wear NE25 9XH |
Director Name | Alistair Hugh Sundin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 73 Park View Whitley Bay Tyne & Wear NE26 3RL |
Secretary Name | Lisa Anne Graham Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hertford Close Beaumont Park Whitley Bay Tyne & Wear NE25 9XH |
Director Name | Justin Alan Furness |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 years after company formation) |
Appointment Duration | 3 years (resigned 02 June 2008) |
Role | Finance |
Correspondence Address | 2 Aidan Close Holystone Newcastle Upon Tyne Tyne & Wear NE27 0UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Alistair Hugh Sundin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,471 |
Cash | £15,903 |
Current Liabilities | £73,073 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 20 July 2013 (15 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 20 July 2013 (15 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 20 July 2013 (15 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (13 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 20 July 2012 (13 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (13 pages) |
19 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Appointment of a voluntary liquidator (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Statement of affairs with form 4.19 (5 pages) |
11 August 2011 | Statement of affairs with form 4.19 (5 pages) |
11 August 2011 | Resolutions
|
4 July 2011 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 4 July 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2010 | Director's details changed for Lisa Ann Sundin on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Lisa Ann Sundin on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Lisa Ann Sundin on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 September 2008 | Return made up to 21/05/08; full list of members (6 pages) |
29 September 2008 | Return made up to 21/05/08; full list of members (6 pages) |
28 August 2008 | Appointment terminated director justin furness (1 page) |
28 August 2008 | Appointment terminated director justin furness (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 October 2007 | Return made up to 21/05/07; no change of members (7 pages) |
15 October 2007 | Return made up to 21/05/07; no change of members (7 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 August 2006 | Accounts made up to 31 May 2005 (2 pages) |
14 August 2006 | Accounts made up to 31 May 2005 (2 pages) |
14 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
14 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members
|
10 June 2005 | Return made up to 21/05/05; full list of members
|
7 June 2005 | New director appointed (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (1 page) |
18 November 2004 | Accounts made up to 31 May 2004 (2 pages) |
18 November 2004 | Accounts made up to 31 May 2004 (2 pages) |
6 October 2004 | Return made up to 21/05/04; full list of members
|
6 October 2004 | Return made up to 21/05/04; full list of members
|
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
21 May 2003 | Incorporation (17 pages) |
21 May 2003 | Incorporation (17 pages) |