Whitley Bay
Tyne & Wear
NE26 1SH
Director Name | Mr John David Wright |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Keswick Drive Cullercoats North Shields Tyne & Wear NE30 3EW |
Director Name | Mr Michael Robert Muxworthy |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a John Street Cullercoats North Shields Tyne & Wear NE30 4PJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,253 |
Cash | £4,907 |
Current Liabilities | £208,981 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 16 April 2016 (12 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (12 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (14 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 16 April 2015 (14 pages) |
6 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 April 2014 | Registered office address changed from 31a John Street Cullercoats North Shields Tyne & Wear NE30 4PJ on 28 April 2014 (2 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Statement of affairs with form 4.19 (8 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
21 February 2014 | Termination of appointment of Michael Muxworthy as a director (1 page) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Appointment of Mr Michael Robert Muxworthy as a director (2 pages) |
5 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 October 2010 | Incorporation (17 pages) |