Whitley Bay
Tyne And Wear
NE26 1PZ
Director Name | Alan John Walton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Donkin Terrace North Shields Tyne And Wear NE30 2EN |
Director Name | Miss Jacolyn Tracy Willcox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dean Street Blackpool Lancashire FY4 1AU |
Registered Address | 162 Park View Whitley Bay NE26 3QW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
14 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2019 | Registered office address changed from 48 Victoria Terrace Whitley Bay NE26 2QW United Kingdom to 162 Park View Whitley Bay NE26 3QW on 20 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
18 December 2019 | Termination of appointment of Alan John Walton as a director on 17 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Jacolyn Tracy Willcox as a director on 17 December 2019 (1 page) |
18 December 2019 | Cessation of Jacolyn Tracy Willcox as a person with significant control on 17 December 2019 (1 page) |
18 December 2019 | Cessation of Alan John Walton as a person with significant control on 17 December 2019 (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
10 July 2018 | Notification of Alan John Walton as a person with significant control on 28 June 2018 (2 pages) |
10 July 2018 | Notification of Jacolyn Tracy Willcox as a person with significant control on 28 June 2018 (2 pages) |
29 June 2018 | Notification of John Anderson Brewis as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Withdrawal of a person with significant control statement on 28 June 2018 (2 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|