Whitley Bay
Tyne And Wear
NE25 9UN
Secretary Name | Mrs Helen Regina Belsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 16 Earnshaw Way Whitley Bay Tyne & Wear NE25 9UN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 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 | 16 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 August 2005) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 37 Gibson Street Newcastle Upon Tyne NE1 2LF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£77,259 |
Cash | £371 |
Current Liabilities | £182,161 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 October 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 16 earnshaw way whitley bay tyne and wear NE25 9UN (1 page) |
13 November 2008 | Appointment terminated secretary helen belsham (1 page) |
1 October 2008 | Return made up to 16/03/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 9 madeira avenue whitley bay tyne & wear NE26 1SF (1 page) |
17 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
6 December 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
31 May 2006 | Return made up to 16/03/06; full list of members (6 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 st james` gate newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
10 September 2005 | Particulars of mortgage/charge (5 pages) |
25 August 2005 | New secretary appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 March 2005 | Incorporation (16 pages) |