The Laurels
Whitley Bay
Tyne & Wear
NE25 9AZ
Secretary Name | Linda Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 83 Briar Vale West Monkseaton Tyne & Wear NE25 9AZ |
Director Name | Elaine Florence Smith |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Well Ridge Park Whitley Bay Tyne & Wear NE25 9PQ |
Secretary Name | David Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Briarvale The Laurels Whitley Bay Tyne & Wear NE25 9AZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bell Tindle Williamson Coliseum Building 248 Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £13,674 |
Gross Profit | £5,387 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | Application for striking-off (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
11 January 2007 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
19 September 2006 | Return made up to 18/07/06; full list of members
|
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 February 2005 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
2 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
15 April 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 July 2003 | Incorporation (16 pages) |