Whitley Bay
Tyne And Wear
NE26 2NT
Secretary Name | James McCarry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Windsor Crescent Whitley Bay Tyne And Wear NE26 2NT |
Director Name | Mr Neil Alexander Forsyth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Farmhouse Seahouses Northumberland NE68 7UR |
Director Name | Mrs Janice Munro Palmer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Windsor Crescent Whitley Bay Tyne & Wear NE26 2NT |
Director Name | Mrs Janice Munro Palmer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Windsor Crescent Whitley Bay Tyne & Wear NE26 2NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Telephone | 0191 2587999 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 75-79 Howard Street North Shields Tyne And Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | James Mccarry 99.00% Ordinary |
---|---|
1 at £1 | Neil Alexander Forsyth 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451 |
Current Liabilities | £49,818 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Completion of winding up (1 page) |
8 July 2014 | Completion of winding up (1 page) |
20 September 2011 | Order of court to wind up (2 pages) |
20 September 2011 | Order of court to wind up (2 pages) |
3 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 October 2010 | Secretary's details changed for James Mccarry on 1 July 2008 (2 pages) |
6 October 2010 | Termination of appointment of Janice Palmer as a director (1 page) |
6 October 2010 | Termination of appointment of Janice Palmer as a director (1 page) |
6 October 2010 | Termination of appointment of Janice Palmer as a director (1 page) |
6 October 2010 | Secretary's details changed for James Mccarry on 1 July 2008 (2 pages) |
6 October 2010 | Secretary's details changed for James Mccarry on 1 July 2008 (2 pages) |
6 October 2010 | Director's details changed for James Mccarry on 1 July 2008 (2 pages) |
6 October 2010 | Director's details changed for James Mccarry on 1 July 2008 (2 pages) |
6 October 2010 | Termination of appointment of Janice Palmer as a director (1 page) |
6 October 2010 | Director's details changed for James Mccarry on 1 July 2008 (2 pages) |
2 September 2010 | Resignation of an auditor (2 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
2 September 2010 | Resignation of an auditor (2 pages) |
23 August 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 23 August 2010 (1 page) |
20 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
20 August 2010 | Appointment of Mrs Janice Munro Palmer as a director (1 page) |
20 August 2010 | Appointment of Mrs Janice Munro Palmer as a director (1 page) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for James Mccarry on 17 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Janice Munro Palmer on 17 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Janice Munro Palmer on 17 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James Mccarry on 17 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 July 2009 | Director appointed janice munro palmer (2 pages) |
28 July 2009 | Director appointed janice munro palmer (2 pages) |
13 July 2009 | Appointment terminated director neil forsyth (1 page) |
13 July 2009 | Appointment terminated director neil forsyth (1 page) |
28 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
28 January 2009 | Ad 17/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
28 January 2009 | Ad 17/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
28 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
11 March 2008 | Director appointed neil alexander forsyth (2 pages) |
11 March 2008 | Director appointed neil alexander forsyth (2 pages) |
27 February 2008 | Director and secretary appointed james mccarry (2 pages) |
27 February 2008 | Director and secretary appointed james mccarry (2 pages) |
25 February 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
25 February 2008 | Appointment terminated director instant companies LIMITED (1 page) |
25 February 2008 | Appointment terminated director instant companies LIMITED (1 page) |
17 January 2008 | Incorporation (17 pages) |
17 January 2008 | Incorporation (17 pages) |