West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9RT
Director Name | Mr Peter Short |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 25 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23a Monks Avenue West Monkseaton Whitley Bay Tyne And Wear NE25 9RT |
Director Name | Ms Marian Evelyn Poynter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Homemaker |
Correspondence Address | 44 Ruskin Drive Victoria Glade, Little Benton Newcastle Upon Tyne Tyne And Wear NE7 7FL |
Director Name | Mr David Short |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 63 Holyfields West Allotment Newcastle Upon Tyne Tyne And Wear NE27 0EU |
Director Name | Mr Peter Short |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23a Monks Avenue West Monkseaton Whitley Bay Tyne And Wear NE25 9RT |
Director Name | Mr David Short |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 14 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23a Monks Avenue West Monkseaton Whitley Bay Tyne And Wear NE25 9RT |
Registered Address | 23a Monks Avenue West Monkseaton Whitley Bay Tyne And Wear NE25 9RT |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
2 at £1 | Peter Short 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 January 2013 | Secretary's details changed for Mr David Short on 15 February 2012 (1 page) |
9 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Secretary's details changed for Mr David Short on 15 February 2012 (1 page) |
9 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
23 September 2012 | Termination of appointment of David Short as a director (1 page) |
23 September 2012 | Appointment of Mr Peter Short as a director (2 pages) |
23 September 2012 | Termination of appointment of David Short as a director on 14 September 2012 (1 page) |
23 September 2012 | Appointment of Mr Peter Short as a director on 14 September 2012 (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 February 2012 | Termination of appointment of Peter Short as a director (1 page) |
17 February 2012 | Termination of appointment of Peter Short as a director on 15 February 2012 (1 page) |
17 February 2012 | Appointment of Mr David Short as a director (2 pages) |
17 February 2012 | Appointment of Mr David Short as a director on 15 February 2012 (2 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 June 2011 | Registered office address changed from 63 Holyfields West Allotment Newcastle upon Tyne Tyne and Wear NE27 0EU on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 63 Holyfields West Allotment Newcastle upon Tyne Tyne and Wear NE27 0EU on 13 June 2011 (1 page) |
22 December 2010 | Termination of appointment of David Short as a director (1 page) |
22 December 2010 | Termination of appointment of David Short as a director (1 page) |
22 December 2010 | Appointment of Mr Peter Short as a director (2 pages) |
22 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Appointment of Mr Peter Short as a director (2 pages) |
15 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 December 2009 | Director's details changed for Mr David Short on 12 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Director's details changed for Mr David Short on 12 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 December 2008 | Appointment Terminated Director marian poynter (1 page) |
24 December 2008 | Appointment terminated director marian poynter (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 44 ruskin drive, victoria glade, little benton newcastle upon tyne tyne and wear NE7 7FL england (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 44 ruskin drive, victoria glade, little benton newcastle upon tyne tyne and wear NE7 7FL england (1 page) |
24 November 2008 | Incorporation (11 pages) |
24 November 2008 | Incorporation (11 pages) |