Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mr Andrew Martin James Watt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr Andrew Martin James Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Director. |
Country of Residence | England |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Rupert Fleming |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 | 21 October 2004(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 & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£93,598 |
Cash | £248 |
Current Liabilities | £95,961 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2011-02-25
|
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
13 October 2010 | Termination of appointment of Rupert Fleming as a director (1 page) |
13 October 2010 | Termination of appointment of Rupert Fleming as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Andrew Martin James Watt on 21 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Rupert Fleming on 21 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Martin James Watt on 21 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Rupert Fleming on 21 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Paul Venner on 21 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Michael Paul Venner on 21 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Andrew Martin James Watt on 21 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Andrew Martin James Watt on 21 October 2009 (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | S-div (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | S-div (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
22 October 2008 | Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page) |
22 October 2008 | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: , now: flat 3; Street was: 4 cullum welch house, now: 2-6 hampstead high street; Area was: golden lane estate, now: ; Post Code was: EC1Y 0SQ, now: NW3 1PR; Country was: , now: united kingdom (1 page) |
22 October 2008 | Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page) |
22 October 2008 | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3,, now: 2-6; Street was: 2 - 6 hampstead high street, now: hampstead high street; Area was: , now: flat 3 (1 page) |
22 October 2008 | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3, now: flat 3,; Street was: 2-6 hampstead high street, now: 2 - 6 hampstead high street (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Director's change of particulars / michael venner / 27/08/2008 (1 page) |
28 August 2008 | Director's Change of Particulars / michael venner / 27/08/2008 / HouseName/Number was: , now: flat 4,; Street was: 7 abbey mews, now: bay house 54 st. Dunstans road; Area was: 181 london road, now: hanwell; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 5BJ, now: W7 2HB; Country was: , now: united kingdom (1 page) |
10 April 2008 | Return made up to 21/10/07; full list of members; amend (7 pages) |
10 April 2008 | Return made up to 21/10/07; full list of members; amend (7 pages) |
4 December 2007 | Return made up to 21/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 21/10/07; full list of members (3 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
13 November 2007 | Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2007 | Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 2007 | Accounts made up to 31 October 2006 (5 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
26 May 2006 | Accounts made up to 31 October 2005 (5 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: verdmar house 230 park view whitley bay tyne & wear NE26 3QR (1 page) |
26 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: verdmar house 230 park view whitley bay tyne & wear NE26 3QR (1 page) |
26 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
25 October 2005 | Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
25 October 2005 | Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (3 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | New secretary appointed;new director appointed (3 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | Director resigned (1 page) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |