Whitley Bay
NE26 4NQ
Secretary Name | Jacqueline Forster |
---|---|
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 The Links The Links Whitley Bay NE26 4NQ |
Director Name | David Nicol |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 The Links Whitley Bay Tyne And Wear NE26 4NQ |
Director Name | Mr Ronald Thomas Mackie |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodges Lowood- Armathwaite Carlisle Cumbria CA4 9RB |
Registered Address | Suite 310 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Termination of appointment of Ronald Mackie as a director (1 page) |
31 March 2011 | Termination of appointment of Ronald Mackie as a director (1 page) |
2 July 2010 | Appointment of Ronald Thomas Mackie as a director (3 pages) |
2 July 2010 | Appointment of David Nicol as a director (3 pages) |
2 July 2010 | Appointment of David Nicol as a director (3 pages) |
2 July 2010 | Appointment of Ronald Thomas Mackie as a director (3 pages) |
30 June 2010 | Registered office address changed from 94 the Links Whitley Bay NE26 4NQ United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 94 the Links Whitley Bay NE26 4NQ United Kingdom on 30 June 2010 (1 page) |
18 May 2010 | Incorporation Statement of capital on 2010-05-18
|
18 May 2010 | Incorporation Statement of capital on 2010-05-18
|