Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Miss Manjit Kaur Marwaha |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Neil Kenneth Strike |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Website | www.derwentoak.com |
---|
Registered Address | Units 7 & 8 Sands Industrial Estate Swalwell Newcastle Upon Tyne NE16 3DJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
50 at £1 | Neil Kenneth Strike 50.00% Ordinary |
---|---|
25 at £1 | Antony Adams 25.00% Ordinary |
25 at £1 | Manjit Kaur Marwaha 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 July 2013 | Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages) |
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|