Whitley Bay
Tyne And Wear
NE26 2QS
Director Name | Mr Carl Alan Richardson |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2010(same day as company formation) |
Role | Telemarketeer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Trewitt Road Whitley Bay Tyne And Wear NE26 2QS |
Secretary Name | Mr Stuart Lamb |
---|---|
Status | Closed |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Trewitt Road Whitley Bay Tyne And Wear NE26 2QS |
Registered Address | 6 Trewitt Road Whitley Bay Tyne And Wear NE26 2QS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
24 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
10 July 2012 | Secretary's details changed for Mr Stuart Lamb on 5 February 2012 (1 page) |
10 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Secretary's details changed for Mr Stuart Lamb on 5 February 2012 (1 page) |
10 July 2012 | Director's details changed for Mr Carl Alan Richardson on 5 February 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Stuart Lamb on 5 February 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Carl Alan Richardson on 5 February 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Stuart Lamb on 5 February 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Carl Alan Richardson on 5 February 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Mr Stuart Lamb on 5 February 2012 (1 page) |
10 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Director's details changed for Mr Stuart Lamb on 5 February 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Registered office address changed from 5a Cleveland Road North Shields Tyne & Wear NE29 0NG United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 5a Cleveland Road North Shields Tyne & Wear NE29 0NG United Kingdom on 15 November 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
19 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Incorporation
|
19 May 2010 | Incorporation
|