Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ
Secretary Name | Graham Stewart |
---|---|
Status | Closed |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Station Road Whitley Bay Newcastle Tyne & Wear NE26 2QZ |
Director Name | Mrs Tracey Marie Cooper |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2010(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ |
Director Name | Mrs Tracey Marie Cooper |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2010(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ |
Telephone | 0191 2802963 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Segedunum Business Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
1 at £1 | Graham Stewart 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (4 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 November 2013 | Accounts for a dormant company made up to 28 February 2013 (8 pages) |
30 November 2013 | Accounts for a dormant company made up to 28 February 2013 (8 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 October 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
15 October 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Termination of appointment of Tracey Marie Cooper as a director (1 page) |
18 January 2011 | Termination of appointment of Tracey Marie Cooper as a director (1 page) |
26 November 2010 | Appointment of Mrs Tracey Marie Cooper as a director (2 pages) |
26 November 2010 | Appointment of Mrs Tracey Marie Cooper as a director (2 pages) |
23 November 2010 | Termination of appointment of Tracey Marie Cooper as a director (1 page) |
23 November 2010 | Termination of appointment of Tracey Marie Cooper as a director (1 page) |
18 November 2010 | Appointment of Mrs Tracey Marie Cooper as a director (2 pages) |
18 November 2010 | Appointment of Mrs Tracey Marie Cooper as a director (2 pages) |
15 February 2010 | Incorporation (23 pages) |
15 February 2010 | Incorporation (23 pages) |