Whitley Bay
Tyne & Wear
NE26 3AA
Secretary Name | Sharon Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 2008) |
Role | Company Director |
Correspondence Address | 12 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cbx Cobalt Park Way Wallsend Tyne & Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,545 |
Current Liabilities | £39,875 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
2 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 August 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 5 October 2011 (6 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 5 October 2011 (6 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 5 October 2011 (6 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 5 October 2011 (6 pages) |
4 November 2010 | Registered office address changed from Churchill House 12 Mosely Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from Churchill House 12 Mosely Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from Churchill House 12 Mosely Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 4 November 2010 (2 pages) |
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
1 November 2010 | Statement of affairs with form 4.19 (5 pages) |
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
1 November 2010 | Statement of affairs with form 4.19 (5 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
20 April 2010 | Director's details changed for Paul Michael Robson on 26 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Paul Michael Robson on 26 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 12 holywell avenue whitley bay tyne and wear NE26 3AA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 12 holywell avenue whitley bay tyne and wear NE26 3AA (1 page) |
7 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary sharon robson (1 page) |
6 November 2008 | Appointment Terminated Secretary sharon robson (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
7 April 2008 | Director appointed paul michael robson (2 pages) |
7 April 2008 | Secretary appointed sharon robson (2 pages) |
7 April 2008 | Ad 28/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
7 April 2008 | Director appointed paul michael robson (2 pages) |
7 April 2008 | Secretary appointed sharon robson (2 pages) |
7 April 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
27 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 March 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
27 March 2008 | Appointment Terminated Secretary form 10 secretaries fd LTD (1 page) |
26 March 2008 | Incorporation (9 pages) |
26 March 2008 | Incorporation (9 pages) |