Whitley Bay
NE25 8RQ
Director Name | Mrs Jennifer Frances Morris |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Terrace Whitley Bay Tyne And Wear NE26 2QW |
Director Name | Mr Wayne Melvin Morris |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 32 Roma Road 32 Roma Road Peterborough |
Registered Address | 32 Studley Gardens Whitley Bay NE25 8RQ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2018 | Application to strike the company off the register (3 pages) |
29 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
28 November 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
28 November 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 30 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW England to 32 Studley Gardens Whitley Bay NE25 8RQ on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 30 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW England to 32 Studley Gardens Whitley Bay NE25 8RQ on 4 August 2017 (1 page) |
4 August 2017 | Change of details for Mr Steven John Morris as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Steven John Morris on 1 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Steven John Morris as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Steven John Morris on 1 August 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
13 April 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
13 April 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
2 November 2016 | Termination of appointment of Wayne Morris as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Wayne Morris as a director on 1 November 2016 (1 page) |
14 June 2016 | Appointment of Mr Wayne Morris as a director on 13 June 2016 (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
14 June 2016 | Appointment of Mr Wayne Morris as a director on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Jennifer Frances Morris as a director on 12 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Jennifer Frances Morris as a director on 12 June 2016 (1 page) |
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|