Whitley Bay
Tyne & Wear
NE25 8RQ
Director Name | Jacqueline Anne Denholm |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Studley Gardens Whitley Bay Tyne & Wear NE25 8RQ |
Secretary Name | Mr Graham Ross Denholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Studley Gardens Whitley Bay Tyne & Wear NE25 8RQ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 52 Studley Gardens Whitley Bay Tyne & Wear NE25 8RQ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Application to strike the company off the register (3 pages) |
9 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Jacqueline Anne Denholm on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Jacqueline Anne Denholm on 8 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-31
|
31 May 2010 | Director's details changed for Graham Ross Denholm on 8 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-31
|
31 May 2010 | Director's details changed for Graham Ross Denholm on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Jacqueline Anne Denholm on 8 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Graham Ross Denholm on 8 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-31
|
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 April 2009 | Accounts made up to 31 May 2008 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 February 2008 | Accounts made up to 31 May 2007 (2 pages) |
16 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
8 May 2006 | Incorporation (16 pages) |
8 May 2006 | Incorporation (16 pages) |