Whitley Bay
Tyne & Wear
NE26 3PG
Director Name | Mr Carl David Phillipson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haddington Road Beaumont Park Whitley Bay Tyne And Wear NE25 9UX |
Director Name | Mr Andrew David Ford |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House Penny Lane Hartford Hall Estate Morpeth Northumberland NE22 6TD |
Secretary Name | Mr Andrew David Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House Penny Lane Hartford Hall Estate Morpeth Northumberland NE22 6TD |
Website | easy2sell.tv |
---|---|
Telephone | 0800 9805058 |
Telephone region | Freephone |
Registered Address | 6b Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Andrew David Ford 33.33% Ordinary |
---|---|
1 at £1 | Mr Carl David Phillipson 33.33% Ordinary |
1 at £1 | Mr Darren John Joseph Purdy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £44 |
Current Liabilities | £41,008 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2020 | Voluntary strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (3 pages) |
4 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 February 2019 | Termination of appointment of Andrew David Ford as a secretary on 19 February 2019 (1 page) |
24 October 2018 | Termination of appointment of Andrew David Ford as a director on 28 September 2018 (1 page) |
11 July 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 April 2016 | Termination of appointment of Carl David Phillipson as a director on 1 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Carl David Phillipson as a director on 1 April 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 December 2010 | Registered office address changed from 27 Northumberland Square North Shields NE30 1PW on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 27 Northumberland Square North Shields NE30 1PW on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 27 Northumberland Square North Shields NE30 1PW on 8 December 2010 (1 page) |
5 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
9 May 2008 | Incorporation (20 pages) |
9 May 2008 | Incorporation (20 pages) |