Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Miss Kelly Louise Tyson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 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 |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Kelly Louise Tyson 50.00% Ordinary |
---|---|
50 at £1 | Lee Eric Hodsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,384 |
Cash | £41,343 |
Current Liabilities | £16,959 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
28 June 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 June 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 February 2016 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 18 February 2016 (2 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Declaration of solvency (3 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Declaration of solvency (3 pages) |
15 February 2016 | Appointment of a voluntary liquidator (1 page) |
15 February 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
25 November 2013 | Registered office address changed from 1 Woodburn Close Burnmoor Houghton-Le-Spring Co. Durham DH4 6DH England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 1 Woodburn Close Burnmoor Houghton-Le-Spring Co. Durham DH4 6DH England on 25 November 2013 (1 page) |
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|