Holywell Village
Whitley Bay
Tyne & Wear
NE25 0NF
Secretary Name | Alan Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2001(1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys Lodge Holywell Village Whitley Bay Tyne & Wear NE25 0NF |
Director Name | Alan Gray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | St Marys Lodge Holywell Village Whitley Bay Tyne & Wear NE25 0NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2006 | Dissolved (1 page) |
---|---|
10 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Appointment of a voluntary liquidator (1 page) |
17 June 2004 | Statement of affairs (5 pages) |
17 June 2004 | Resolutions
|
7 June 2004 | Registered office changed on 07/06/04 from: st marys lodge holywell village whitley bay tyne & wear NE25 0NF (1 page) |
8 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
30 October 2002 | Ad 23/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 September 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
9 May 2001 | Memorandum and Articles of Association (9 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 2001 | Resolutions
|
1 May 2001 | Company name changed detailvital LIMITED\certificate issued on 01/05/01 (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (13 pages) |