230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary Name | Melvyn Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
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 | 27 January 2005(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 | 27 January 2005(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 | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £420 |
Cash | £8,261 |
Current Liabilities | £26,942 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
27 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
9 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
21 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
9 February 2018 | Director's details changed for Mr Timothy David Norfolk on 27 January 2018 (2 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 February 2013 | Director's details changed for Timothy David Norfolk on 14 December 2012 (2 pages) |
27 February 2013 | Director's details changed for Timothy David Norfolk on 14 December 2012 (2 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 January 2010 | Secretary's details changed for Melvyn Nixon on 27 January 2010 (1 page) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Timothy David Norfolk on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Timothy David Norfolk on 27 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Melvyn Nixon on 27 January 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (16 pages) |
27 January 2005 | Incorporation (16 pages) |