Whitley Bay
Tyne And Wear
NE25 9HY
Director Name | Mr Anthony Huddart |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Fairfield Industrial Park Bill Quay Gateshead Tyne And Wear NE10 0UR |
Registered Address | 14a Fairfield Industrial Park Bill Quay Gateshead Tyne And Wear NE10 0UR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Steven Wigham 50.00% Ordinary |
---|---|
26 at £1 | Anthony Huddart 26.00% Ordinary |
12 at £1 | Craig Matthew Hall 12.00% Ordinary |
12 at £1 | David Graham Urwin 12.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2015 | Application to strike the company off the register (3 pages) |
12 November 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Director's details changed for Mr Anthony Huddart on 1 January 2013 (2 pages) |
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mr Anthony Huddart on 1 January 2013 (2 pages) |
2 September 2015 | Director's details changed for Mr Anthony Huddart on 1 January 2013 (2 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
16 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
8 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 5 September 2012 (1 page) |
12 August 2011 | Incorporation (22 pages) |
12 August 2011 | Incorporation (22 pages) |