Whitley Bay
Tyne & Wear
NE25 8EB
Director Name | Lois Robinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Insulations |
Correspondence Address | 2 Holmlands Whitley Bay Tyne & Wear NE25 8EB |
Secretary Name | Lois Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Insulations |
Correspondence Address | 2 Holmlands Whitley Bay Tyne & Wear NE25 8EB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 | 27 October 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 |
Year | 2014 |
---|---|
Net Worth | -£111,111 |
Cash | £13 |
Current Liabilities | £224,696 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 9 August 2009 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 9 August 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
21 August 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
21 August 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
17 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 February 2008 | Liquidators statement of receipts and payments (5 pages) |
17 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
31 August 2006 | Statement of affairs (13 pages) |
31 August 2006 | Statement of affairs (13 pages) |
18 August 2006 | Appointment of a voluntary liquidator (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Appointment of a voluntary liquidator (2 pages) |
18 August 2006 | Resolutions
|
7 August 2006 | Registered office changed on 07/08/06 from: 13 wesley drive benton square industrial estate newcastle tyne & wear NE12 9UP (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 13 wesley drive benton square industrial estate newcastle tyne & wear NE12 9UP (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 January 2006 | Return made up to 27/10/05; full list of members (3 pages) |
5 January 2006 | Return made up to 27/10/05; full list of members (3 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: unit 9-10 co operative terrace earsoon road shiremoor tyne & wear NE27 0EW (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: unit 9-10 co operative terrace earsoon road shiremoor tyne & wear NE27 0EW (1 page) |
9 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
27 April 2004 | Particulars of mortgage/charge (6 pages) |
27 April 2004 | Particulars of mortgage/charge (6 pages) |
20 November 2003 | Ad 27/10/03--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
20 November 2003 | Ad 27/10/03--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Registered office changed on 11/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
27 October 2003 | Incorporation (16 pages) |