Whitley Bay
Tyne And Wear
NE26 3QX
Director Name | Mr David Ian Dent |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Mr Peter Rowley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Mr Christopher Hughes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Philip Clarkson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2012(5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 November 2018) |
Role | Health Care Professional |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Secretary Name | Philip Clarkson |
---|---|
Status | Closed |
Appointed | 24 April 2012(5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 November 2018) |
Role | Company Director |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Mr Steven Ashman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunelm Drive Dairy Lane Estate Houghton Le Spring DH4 5QG |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Christopher Hughes 25.00% Ordinary |
---|---|
50 at £1 | David Ian Dent 25.00% Ordinary |
50 at £1 | Philip Clarkson 25.00% Ordinary |
25 at £1 | Brian William Burn 12.50% Ordinary |
25 at £1 | Peter Rowley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239 |
Cash | £1,402 |
Current Liabilities | £4,644 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2018 | Application to strike the company off the register (2 pages) |
24 August 2018 | Micro company accounts made up to 30 November 2017 (8 pages) |
9 January 2018 | Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages) |
9 January 2018 | Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Christopher Hughes on 20 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Christopher Hughes on 20 November 2017 (2 pages) |
8 January 2018 | Secretary's details changed for Philip Clarkson on 20 November 2017 (1 page) |
8 January 2018 | Director's details changed for Mr David Ian Dent on 20 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr David Ian Dent on 20 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr Peter Rowley on 20 November 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
8 January 2018 | Director's details changed for Mr Peter Rowley on 20 November 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
8 January 2018 | Secretary's details changed for Philip Clarkson on 20 November 2017 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (11 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (11 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 May 2014 | Termination of appointment of Steven Ashman as a director (1 page) |
22 May 2014 | Termination of appointment of Steven Ashman as a director (1 page) |
3 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
8 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (10 pages) |
8 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (10 pages) |
30 April 2012 | Appointment of Philip Clarkson as a secretary (2 pages) |
30 April 2012 | Appointment of Philip Clarkson as a director (2 pages) |
30 April 2012 | Appointment of Philip Clarkson as a director (2 pages) |
30 April 2012 | Appointment of Philip Clarkson as a secretary (2 pages) |
8 December 2011 | Appointment of Christopher Hughes as a director (2 pages) |
8 December 2011 | Appointment of Peter Rowley as a director (2 pages) |
8 December 2011 | Appointment of Mr Steven Ashman as a director (2 pages) |
8 December 2011 | Appointment of Mr Christopher Hughes as a director (2 pages) |
8 December 2011 | Appointment of Christopher Hughes as a director (2 pages) |
8 December 2011 | Appointment of Mr Christopher Hughes as a director (2 pages) |
8 December 2011 | Appointment of Mr Steven Ashman as a director (2 pages) |
8 December 2011 | Appointment of Peter Rowley as a director (2 pages) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|