Whitley Bay
Tyne And Wear
NE25 9SD
Secretary Name | Andrea Varty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 September 2009) |
Role | Office Manager |
Correspondence Address | 26 Fairfield Green Whitley Bay Tyne And Wear NE25 9SD |
Director Name | William Pearson Varty |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 5a Kensington Gardens Whitley Bay Tyne & Wear NE25 8AR |
Secretary Name | William Pearson Varty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 5a Kensington Gardens Whitley Bay Tyne & Wear NE25 8AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(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 | 26 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Suite 4 Saville Exchange Howard Street North Shields Tyne And Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 6 June 2009 (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from unit 18 helmsman house norham road north shields tyne and wear NE298RZ england (1 page) |
28 November 2008 | Appointment of a voluntary liquidator (1 page) |
28 November 2008 | Statement of affairs with form 4.19 (6 pages) |
28 November 2008 | Resolutions
|
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 8B alder road west chirton industrial estate north shields tyne & wear NE29 8SD (1 page) |
21 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
24 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 17 helmsman house norham road north shields tyne & wear NE29 8RZ (1 page) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
22 February 2007 | Return made up to 26/01/07; full list of members
|
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
27 September 2006 | Return made up to 26/01/06; full list of members (7 pages) |
13 December 2005 | Amended accounts made up to 28 February 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
20 September 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
27 July 2004 | Particulars of mortgage/charge (7 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | Incorporation (16 pages) |