Monkseaton
Whitley Bay
Newcastle Upon Tyne
NE25 8AP
Secretary Name | Robert Easton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Alder Court Monkseaton Whitley Bay Newcastle Upon Tyne NE25 8AP |
Director Name | Christopher Robinson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 105 Woodburn Drive Whitley Lodge Whitley Bay Tyne & Wear NE26 3HY |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | C/O Capital Insolvency Services Regents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,009 |
Cash | £12,315 |
Current Liabilities | £14,961 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
10 June 2003 | Dissolved (1 page) |
---|---|
10 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2003 | Liquidators statement of receipts and payments (6 pages) |
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Statement of affairs (6 pages) |
16 April 2002 | Director resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 14 front street monkseaton whitley bay tyne & wear NE25 8DF (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 39 fernwood avenue newcastle upon tyne tyne & wear NE3 5DL (1 page) |
10 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 May 2000 | Return made up to 14/12/99; full list of members
|
10 May 2000 | Registered office changed on 10/05/00 from: 15 caroline gardens wallsend tyne & wear NE28 0BZ (1 page) |
7 February 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
8 July 1999 | New director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: chancery house york road erdington birmingham B23 6TF (1 page) |
23 June 1999 | Ad 15/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 June 1999 | Director resigned (1 page) |
14 December 1998 | Incorporation (12 pages) |