Whitley Bay
Tyne And Wear
NE26 1JG
Secretary Name | Charlotte Reay |
---|---|
Nationality | Maltese |
Status | Closed |
Appointed | 15 September 2008(4 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 February 2016) |
Role | Company Director |
Correspondence Address | 28 Hamilton Drive Whitley Bay Tyne And Wear NE26 1JG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | John Edward Swinhoe Reay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,936 |
Cash | £217,440 |
Current Liabilities | £254,864 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (19 pages) |
26 August 2015 | Liquidators statement of receipts and payments to 12 August 2015 (19 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (19 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Administrator's progress report to 9 July 2014 (27 pages) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Administrator's progress report to 13 August 2014 (12 pages) |
6 January 2015 | Administrator's progress report to 13 August 2014 (12 pages) |
6 January 2015 | Administrator's progress report to 9 July 2014 (27 pages) |
6 January 2015 | Administrator's progress report to 9 July 2014 (27 pages) |
13 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 January 2014 | Notice of extension of period of Administration (1 page) |
29 January 2014 | Administrator's progress report to 9 January 2014 (16 pages) |
29 January 2014 | Administrator's progress report to 9 January 2014 (16 pages) |
29 January 2014 | Administrator's progress report to 9 January 2014 (16 pages) |
29 January 2014 | Notice of extension of period of Administration (1 page) |
3 September 2013 | Administrator's progress report to 28 July 2013 (13 pages) |
3 September 2013 | Administrator's progress report to 28 July 2013 (13 pages) |
3 May 2013 | Result of meeting of creditors (4 pages) |
3 May 2013 | Result of meeting of creditors (4 pages) |
3 April 2013 | Statement of administrator's proposal (27 pages) |
3 April 2013 | Statement of administrator's proposal (27 pages) |
8 February 2013 | Appointment of an administrator (1 page) |
8 February 2013 | Appointment of an administrator (1 page) |
7 February 2013 | Registered office address changed from 28 Hamilton Drive Whitley Bay Tyne and Wear NE26 1JG on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 28 Hamilton Drive Whitley Bay Tyne and Wear NE26 1JG on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 28 Hamilton Drive Whitley Bay Tyne and Wear NE26 1JG on 7 February 2013 (1 page) |
15 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 November 2010 | Director's details changed for John Edward Swinhoe Reay on 10 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for John Edward Swinhoe Reay on 10 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
17 May 2010 | Previous accounting period extended from 30 September 2009 to 30 November 2009 (3 pages) |
17 May 2010 | Previous accounting period extended from 30 September 2009 to 30 November 2009 (3 pages) |
28 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
28 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
28 November 2008 | Director appointed john edward swinhoe reay (2 pages) |
28 November 2008 | Secretary appointed charlotte reay (2 pages) |
28 November 2008 | Secretary appointed charlotte reay (2 pages) |
28 November 2008 | Director appointed john edward swinhoe reay (2 pages) |
15 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
15 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
11 September 2008 | Incorporation (9 pages) |
11 September 2008 | Incorporation (9 pages) |