230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Christine Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 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 | 11 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Kenneth Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £1,074 |
Current Liabilities | £2,418 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Director's details changed for Kenneth Wilkinson on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Kenneth Wilkinson on 1 July 2011 (2 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 January 2010 | Secretary's details changed for Christine Wilkinson on 11 December 2009 (1 page) |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Kenneth Wilkinson on 11 December 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
11 December 2003 | Incorporation (16 pages) |