Windynook
Gateshead
Tyne & Wear
NE10 9SG
Secretary Name | Mr Thomas Daniel Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Whitehouse Way High Heworth Gateshead Tyne & Wear NE10 8PW |
Secretary Name | Michelle Elizabeth Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northside Birtley Chester Le Street County Durham DH3 1RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Beach Road South Shields Tyne & Wear NE33 2QA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £486,950 |
Gross Profit | £58,611 |
Net Worth | £29,907 |
Cash | £158 |
Current Liabilities | £139,765 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2008 | Application for striking-off (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Secretary resigned (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 4 northside birtley chester le street DH3 1RD (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 June 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | Resolutions
|
19 April 2005 | Secretary resigned (1 page) |