Whickham
Newcastle Upon Tyne
NE16 5UY
Director Name | Mrs Karen Anne Best |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernhill Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 5UY |
Director Name | Louise Boyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Andrews Drive Lowfell Gateshead Tyne & Wear NE9 6JT |
Secretary Name | Brian Joseph Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 3 Saint Andrews Drive Low Fell Gateshead Tyne & Wear NE9 6JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0191 4774800 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Regent Terrace Gateshead Tyne & Wear NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
1 at £1 | Karen Best 50.00% Ordinary |
---|---|
1 at £1 | Louise Boyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,202 |
Cash | £17,054 |
Current Liabilities | £9,405 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Appointment of Mrs Karen Anne Best as a director on 7 March 2016 (2 pages) |
10 February 2016 | Termination of appointment of Brian Joseph Boyle as a secretary on 31 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Louise Boyle as a director on 31 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Karen Anne Best as a director on 31 January 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
30 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 September 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
11 August 2010 | Director's details changed for Karen Anne Best on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Karen Anne Best on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Louise Boyle on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Louise Boyle on 8 August 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: cryer hair associates swallow imperial hotel jesmond road newcastle upon tyne NE2 1PR (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
9 September 2003 | Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (18 pages) |