Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ
Secretary Name | Mr Paul Burnard |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Station Road Whitley Bay Newcastle Tyne & Wear NE26 2QZ |
Director Name | Mr Daniel Burnard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Towels |
Country of Residence | United Kingdom |
Correspondence Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
Director Name | Mr Daniel Burnard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Food Tester |
Country of Residence | United Kingdom |
Correspondence Address | 31a Station Road Whitley Bay Newcastle Tyne & Wear NE26 2QZ |
Director Name | Mr Graham Burnard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ |
Director Name | Mr Graham Burnard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Daniel Burnard 33.33% Ordinary |
---|---|
1 at £1 | Graham Burnard 33.33% Ordinary |
1 at £1 | Paul Burnard 33.33% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 31 October 2019 (overdue) |
1 May 2009 | Delivered on: 7 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 station road whitley bay tyne and wear t/n TY59714 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, the goodwill all rents on the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
11 October 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2023 | Application to strike the company off the register (1 page) |
24 March 2023 | Restoration by order of the court (3 pages) |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2019 | Application to strike the company off the register (1 page) |
25 June 2019 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
8 March 2019 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 17 October 2017 (1 page) |
19 July 2017 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2017 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
11 February 2013 | Termination of appointment of Graham Burnard as a director (1 page) |
11 February 2013 | Termination of appointment of Graham Burnard as a director (1 page) |
7 November 2012 | Appointment of Mr Graham Burnard as a director (2 pages) |
7 November 2012 | Appointment of Daniel Burnard as a director (2 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Appointment of Daniel Burnard as a director (2 pages) |
7 November 2012 | Appointment of Mr Graham Burnard as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 January 2012 | Termination of appointment of Graham Burnard as a director (1 page) |
13 January 2012 | Termination of appointment of Graham Burnard as a director (1 page) |
13 January 2012 | Termination of appointment of Daniel Burnard as a director (1 page) |
13 January 2012 | Termination of appointment of Daniel Burnard as a director (1 page) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Graham Burnard on 1 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Graham Burnard on 1 October 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Paul Burnard on 1 October 2010 (1 page) |
12 November 2010 | Secretary's details changed for Paul Burnard on 1 October 2010 (1 page) |
12 November 2010 | Secretary's details changed for Paul Burnard on 1 October 2010 (1 page) |
12 November 2010 | Director's details changed for Daniel Burnard on 1 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Daniel Burnard on 1 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Graham Burnard on 1 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Daniel Burnard on 1 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
25 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
31 March 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
31 March 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 October 2008 | Incorporation (15 pages) |
17 October 2008 | Incorporation (15 pages) |