Windy Nook
Gateshead
Tyne And Wear
NE10 8PW
Secretary Name | Miss Louise Michelle Nellist |
---|---|
Status | Closed |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Waterloo Street Newcastle Upon Tyne Tyne And Wear NE1 4DQ |
Director Name | Mr Simon Dunn |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Wansbeck Road Jarrow Tyne And Wear NE32 5SR |
Registered Address | 4a Victoria Road Washington Tyne And Wear NE37 2SY |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
1 at £1 | Mark Royal Nellist 50.00% Ordinary |
---|---|
1 at £1 | Simon Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445 |
Cash | £1,741 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Termination of appointment of Simon Dunn as a director on 1 October 2014 (2 pages) |
20 May 2015 | Termination of appointment of Simon Dunn as a director on 1 October 2014 (2 pages) |
20 May 2015 | Termination of appointment of Simon Dunn as a director on 1 October 2014 (2 pages) |
19 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|