Whitley Bay
Tyne And Wear
NE25 8TA
Secretary Name | Mr Graham Thewlis |
---|---|
Status | Closed |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Wembley Avenue Whitley Bay Tyne And Wear NE25 8TA |
Registered Address | 50 Wembley Avenue Whitley Bay Tyne And Wear NE25 8TA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
40 at £1 | Graham Thewlis 40.00% Ordinary |
---|---|
40 at £1 | Peter Thewlis 40.00% Ordinary |
20 at £1 | Richard Curtis-bird 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 June 2016 | Director's details changed for Mr Peter Thewlis on 2 January 2016 (2 pages) |
---|---|
23 June 2016 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 50 Wembley Avenue Whitley Bay Tyne and Wear NE25 8TA on 23 June 2016 (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 October 2012 | Incorporation
|