Whitley Bay
Tyne & Wear
NE26 2JT
Secretary Name | Stephen Francisco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Retailer |
Correspondence Address | 18 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 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 | 05 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 84 Park View Whitley Bay Tyne & Wear NE26 2TH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2009 | Completion of winding up (1 page) |
18 December 2009 | Completion of winding up (1 page) |
3 April 2009 | Order of court to wind up (1 page) |
3 April 2009 | Order of court to wind up (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 October 2006 | Return made up to 05/04/06; full list of members (2 pages) |
24 October 2006 | Return made up to 05/04/06; full list of members (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
17 March 2006 | Accounts made up to 30 April 2005 (2 pages) |
1 December 2005 | Return made up to 05/04/05; full list of members (6 pages) |
1 December 2005 | Return made up to 05/04/05; full list of members (6 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 84 park view whitley bay tyne & wear NE26 2TH (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 84 park view whitley bay tyne & wear NE26 2TH (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 18 kings drive whitley bay tyne and wear NE26 2JT (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 18 kings drive whitley bay tyne and wear NE26 2JT (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |