South Beachest
Blyth
Northumberland
NE24 3TB
Secretary Name | Sharon Elizabeth Bagnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 22 Amberley Way South Beach Estate Blyth Northumberland NE24 3TB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
4 April 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (18 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 20 March 2012 (18 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (18 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 25 April 2011 (11 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 25 April 2011 (11 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 25 April 2011 (11 pages) |
6 May 2010 | Appointment of a voluntary liquidator (1 page) |
6 May 2010 | Resolutions
|
6 May 2010 | Statement of affairs with form 4.19 (5 pages) |
6 May 2010 | Statement of affairs with form 4.19 (5 pages) |
6 May 2010 | Appointment of a voluntary liquidator (1 page) |
6 May 2010 | Resolutions
|
14 April 2010 | Registered office address changed from 22 Amberley Way South Beach Estate Blyth Northumberland NE24 3TB on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 22 Amberley Way South Beach Estate Blyth Northumberland NE24 3TB on 14 April 2010 (1 page) |
18 March 2010 | Director's details changed for Gary John Bagnall on 6 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Gary John Bagnall on 6 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Gary John Bagnall on 6 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
23 September 2009 | Return made up to 06/03/09; full list of members (7 pages) |
23 September 2009 | Return made up to 06/03/09; full list of members (7 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2008 | Secretary appointed sharon elizabeth bagnall (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
14 March 2008 | Director appointed gary john bagnall (2 pages) |
14 March 2008 | Secretary appointed sharon elizabeth bagnall (2 pages) |
14 March 2008 | Director appointed gary john bagnall (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
6 March 2008 | Incorporation (9 pages) |
6 March 2008 | Appointment Terminated Secretary form 10 secretaries fd LTD (1 page) |
6 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
6 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
6 March 2008 | Incorporation (9 pages) |
6 March 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |