Whittle-Le-Woods
Chorley
Lancashire
PR6 7HJ
Secretary Name | Mrs Minnie Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW |
Director Name | Mrs Minnie Little |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 75-79 Howard Street North Shields Tyne & Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Ian Robert Bailey 50.00% Ordinary |
---|---|
1 at £1 | Mr Ian Robert Bailey 25.00% Ordinary B |
1 at £1 | Mrs Minnie Little 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£5,620 |
Cash | £582 |
Current Liabilities | £44,299 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Application to strike the company off the register (4 pages) |
31 January 2014 | Application to strike the company off the register (4 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 October 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
26 October 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 October 2010 | Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Iain Robert Bailey on 26 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Iain Robert Bailey on 26 June 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
31 July 2009 | Director's change of particulars / iain bailey / 01/06/2009 (1 page) |
31 July 2009 | Director's change of particulars / iain bailey / 01/06/2009 (1 page) |
11 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / iain bailey / 01/01/2008 (1 page) |
11 September 2008 | Director's change of particulars / iain bailey / 01/01/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 75-79 howard street north shields tyne and wear NE30 1AF (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 75-79 howard street north shields tyne and wear NE30 1AF (1 page) |
17 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 12 well ridge park whitley bay tyne & wear NE25 9PQ (1 page) |
17 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 12 well ridge park whitley bay tyne & wear NE25 9PQ (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
9 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members
|
22 July 2004 | Return made up to 26/06/04; full list of members
|
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
15 August 2003 | Ad 26/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 August 2003 | Ad 26/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Incorporation (13 pages) |
26 June 2003 | Incorporation (13 pages) |