Whitley Bay
Tyne And Wear
NE26 2NE
Director Name | Mr Stephen Carr |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 131 Meadow Vale Northumberland Park Newcastle Tyne & Wear NE27 0BD |
Director Name | Paul James Clement |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Programmer |
Correspondence Address | 49 Durham Place Chester Le Street County Durham DH3 2AZ |
Secretary Name | Paul James Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Programmer |
Correspondence Address | 49 Durham Place Chester Le Street County Durham DH3 2AZ |
Director Name | Mrs Catherine Carr |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 131 Meadow Vale Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0BD |
Director Name | Mrs Catherine Carr |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 131 Meadow Vale Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0BD |
Secretary Name | Mrs Catherine Carr |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 131 Meadow Vale Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0BD |
Secretary Name | Mrs Catherine Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 131 Meadow Vale Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0BD |
Director Name | Ryan Anderson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2008) |
Role | Programmer |
Correspondence Address | 9 Edgefield West Allotment Newcastle Upon Tyne Tyne And Wear NE27 0BT |
Secretary Name | Mr Stephen Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 2009) |
Role | Comuter Programmer |
Country of Residence | England |
Correspondence Address | 131 Meadow Vale Northumberland Park Newcastle Tyne & Wear NE27 0BD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 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 | 22 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 110 Whitley Road Whitley Bay Tyne And Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
10 at £1 | Stephen Carr 83.33% Ordinary A |
---|---|
2 at £1 | Stephen Carr 16.67% Redeemable |
Year | 2014 |
---|---|
Net Worth | £2,509 |
Cash | £731 |
Current Liabilities | £713 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2019 | Application to strike the company off the register (1 page) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Director's details changed for Mr Stephen Carr on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Stephen Carr on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Stephen Carr on 2 July 2012 (2 pages) |
3 May 2012 | Termination of appointment of Catherine Carr as a director (1 page) |
3 May 2012 | Termination of appointment of Catherine Carr as a director (1 page) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Appointment of Mr Stephen Carr as a director (2 pages) |
15 March 2011 | Termination of appointment of Catherine Carr as a secretary (1 page) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Appointment of Mr Stephen Carr as a director (2 pages) |
15 March 2011 | Termination of appointment of Catherine Carr as a secretary (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Mrs Catherine Carr on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Catherine Carr on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Catherine Carr on 1 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from 131 Meadow Vale Northumberland Park Newcastle upon Tyne Tyne & Wear NE27 0BD on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 131 Meadow Vale Northumberland Park Newcastle upon Tyne Tyne & Wear NE27 0BD on 11 February 2010 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Appointment terminated director stephen carr (1 page) |
18 March 2009 | Appointment terminated secretary stephen carr (1 page) |
18 March 2009 | Appointment terminated director stephen carr (1 page) |
18 March 2009 | Appointment terminated secretary stephen carr (1 page) |
17 March 2009 | Director appointed mrs catherine joan carr (1 page) |
17 March 2009 | Director appointed mrs catherine joan carr (1 page) |
17 March 2009 | Secretary appointed mrs catherine joan carr (1 page) |
17 March 2009 | Secretary appointed mrs catherine joan carr (1 page) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 November 2008 | Appointment terminated director ryan anderson (1 page) |
24 November 2008 | Appointment terminated director ryan anderson (1 page) |
15 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
15 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
31 March 2008 | Secretary appointed mr stephen carr (1 page) |
31 March 2008 | Secretary appointed mr stephen carr (1 page) |
11 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
6 June 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
6 June 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
8 January 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
8 January 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
23 October 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 October 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Ad 24/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2006 | Ad 24/02/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
5 June 2006 | Ad 24/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2006 | Ad 24/02/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 49 durham place birtley chester le street county durham DH3 2AZ (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 49 durham place birtley chester le street county durham DH3 2AZ (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (16 pages) |
22 February 2005 | Incorporation (16 pages) |