Whitley Bay
Tyne & Wear
NE25 8JG
Director Name | Gavin Leonard Bowmaker |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Haig Avenue Whitley Bay Tyne And Wear NE25 8JG |
Director Name | Leonard Bowmaker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 17 Valley Gardens Whitley Bay Tyne & Wear NE25 9AQ |
Director Name | Mr Michael Bowmaker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Surrey Road North Shields Tyne & Wear NE29 7AD |
Registered Address | 76 Front Street Tynemouth North Shields Tyne & Wear NE30 4BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,588 |
Cash | £19,561 |
Current Liabilities | £29,957 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Application to strike the company off the register (3 pages) |
27 August 2010 | Termination of appointment of Leonard Bowmaker as a director (1 page) |
27 August 2010 | Termination of appointment of Michael Bowmaker as a director (1 page) |
27 August 2010 | Termination of appointment of Leonard Bowmaker as a director (1 page) |
27 August 2010 | Termination of appointment of Michael Bowmaker as a director (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
23 June 2010 | Form 123 re shares reclassification/conditions (2 pages) |
23 June 2010 | Appointment of Gavin Leonard Bowmaker as a director (2 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
23 June 2010 | Form 123 re shares reclassification/conditions (2 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
23 June 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
23 June 2010 | Appointment of Gavin Leonard Bowmaker as a director (2 pages) |
23 June 2010 | Resolutions
|
30 March 2009 | Incorporation (14 pages) |
30 March 2009 | Incorporation (14 pages) |