Earsdon
Whitley Bay
Tyne And Wear
NE25 9JT
Secretary Name | Steven Richardson |
---|---|
Status | Closed |
Appointed | 24 October 2009(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 March 2013) |
Role | Company Director |
Correspondence Address | 69 Julian Avenue Walkergate Newcastle Upon Tyne NE6 4RJ |
Secretary Name | Corinne Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Foxley Sulgrave Washington Tyne And Wear NE37 3BN |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2012 | Application to strike the company off the register (3 pages) |
8 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
31 May 2011 | Director's details changed for William Norman Richardson on 20 May 2011 (2 pages) |
31 May 2011 | Director's details changed for William Norman Richardson on 20 May 2011 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
31 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Corinne Morgan as a secretary (1 page) |
29 October 2009 | Appointment of Steven Richardson as a secretary (1 page) |
29 October 2009 | Termination of appointment of Corinne Morgan as a secretary (1 page) |
29 October 2009 | Appointment of Steven Richardson as a secretary (1 page) |
15 July 2009 | Accounts made up to 31 October 2008 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
21 April 2009 | Director's change of particulars / william richardson / 15/04/2009 (1 page) |
21 April 2009 | Director's Change of Particulars / william richardson / 15/04/2009 / HouseName/Number was: , now: unity house; Street was: 51 beach avenue, now: bank top earsdon; Region was: tyne & wear, now: tyne and wear; Post Code was: NE26 2QY, now: NE25 9JS; Country was: , now: england (1 page) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
25 October 2007 | Incorporation (13 pages) |
25 October 2007 | Incorporation (13 pages) |