Whitley Bay
Tyne & Wear
NE26 2HX
Director Name | Mr Christopher Colin Cassells |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 February 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 West Wynd Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6FP |
Director Name | Mrs Sharon Lesley Cassells |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 February 2011) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 43 West Wynd Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6FP |
Director Name | Mr Charles Clark |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 197 Trevor Terrace North Shields Tyne & Wear NE30 2AX |
Director Name | Sheila Clark |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2007) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 197 Trevor Terrace North Shields Tyne & Wear NE30 2AX |
Secretary Name | Mr Charles Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 197 Trevor Terrace North Shields Tyne & Wear NE30 2AX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 12 Quay Level St Peters Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
200 at 1 | Charles Clark 20.00% Ordinary |
---|---|
200 at 1 | Christopher Colin Cassells 20.00% Ordinary |
200 at 1 | Ms Sharon Lesley Cassells 20.00% Ordinary |
200 at 1 | Ms Sheila Clark 20.00% Ordinary |
200 at 1 | Phillip Barker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,228 |
Cash | £44,120 |
Current Liabilities | £1,474,778 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Capitals not rolled up (2 pages) |
27 November 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
27 November 2008 | Capitals not rolled up (2 pages) |
27 November 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
7 November 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
7 November 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
4 November 2008 | Return made up to 21/04/07; full list of members (5 pages) |
4 November 2008 | Return made up to 21/04/07; full list of members (5 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from suite 12 quay level st peter's wharf newcastle upon tyne tyne and wear NE6 1TZ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from suite 12 quay level st peter's wharf newcastle upon tyne tyne and wear NE6 1TZ (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 22A northumberland square north shields NE30 1PW (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 22A northumberland square north shields NE30 1PW (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
2 June 2006 | Return made up to 21/04/06; full list of members (9 pages) |
2 June 2006 | Return made up to 21/04/06; full list of members (9 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (4 pages) |
15 December 2005 | Particulars of mortgage/charge (4 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (13 pages) |
21 April 2005 | Incorporation (13 pages) |