Whitley Bay
Tyne And Wear
NE25 9UN
Director Name | Stephen Andrew Wilson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Earnshaw Way Whitley Bay Tyne And Wear NE25 9UN |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | Lwsecretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | B8 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£314,681 |
Cash | £780 |
Current Liabilities | £59,336 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 October 2007 | Delivered on: 24 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 tudor avenue north shields tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
2 October 2007 | Delivered on: 6 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 2007 | Delivered on: 12 September 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 eleanor street cullercoats north shields tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 March 2007 | Delivered on: 28 March 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 112 monkseaton drive whitley bay tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
19 October 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
---|---|
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
1 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page) |
13 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 August 2011 | Termination of appointment of Lwsecretary Ltd as a secretary (1 page) |
14 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
14 August 2011 | Termination of appointment of Lwsecretary Ltd as a secretary (1 page) |
14 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 August 2010 | Director's details changed for Stephen Andrew Wilson on 10 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Stephen Andrew Wilson on 10 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Marie Lesley Wilson on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Lwsecretary Ltd on 10 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Marie Lesley Wilson on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Lwsecretary Ltd on 10 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 13 August 2010 (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (4 pages) |
6 October 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Incorporation (13 pages) |
10 August 2006 | Incorporation (13 pages) |