Whitley Bay
Tyne & Wear
NE26 3TA
Director Name | Mr Jonathan Robert Mills |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Hobart Whitley Bay Tyne & Wear NE26 3TA |
Director Name | Mr Kevin Michael Thomson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Muirfield West Monkseaton Whitley Bay NE25 9HY |
Secretary Name | Mr Kevin Michael Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Muirfield West Monkseaton Whitley Bay NE25 9HY |
Director Name | Christine Mary Thomson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Muirfield Whitley Bay Tyne And Wear NE25 9HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Christine Thomson 50.00% Ordinary |
---|---|
5 at £1 | Moira Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,121 |
Cash | £13,264 |
Current Liabilities | £12,143 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
28 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 December 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 June 2010 | Company name changed laverick walton & co LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
3 November 2009 | Director's details changed for Moira Elizabeth Mills on 29 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Christine Mary Thomson on 29 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
30 May 2008 | Appointment terminated director jonathan mills (1 page) |
30 May 2008 | Appointment terminated director kevin thomson (1 page) |
30 May 2008 | Appointment terminated secretary kevin thomson (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: unit B8 marquis court team valley gateshead NE11 0RU (1 page) |
19 September 2006 | New director appointed (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
8 December 2005 | Return made up to 29/10/05; full list of members (3 pages) |
10 November 2004 | Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
29 October 2004 | Incorporation (9 pages) |