Whitley Bay
Tyne & Wear
NE26 4NT
Secretary Name | Mrs Kay Elisa Burston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 March 2012) |
Role | Disabled Adaptions |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garsdale Road Whitley Bay Tyne And Wear NE26 4NT |
Director Name | Mr Norman Powell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cherrytree Gardens Low Fell Gateshead Tyne And Wear NE9 6TY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 30-34 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | David Burston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,071 |
Cash | £8,265 |
Current Liabilities | £485,926 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
21 December 2011 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 15 October 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 15 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 15 October 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 15 April 2011 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 15 October 2010 (5 pages) |
19 October 2009 | Appointment of a voluntary liquidator (1 page) |
19 October 2009 | Statement of affairs with form 4.19 (7 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
19 October 2009 | Registered office address changed from Unit 4 Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7DE on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of a voluntary liquidator (1 page) |
19 October 2009 | Statement of affairs with form 4.19 (7 pages) |
19 October 2009 | Registered office address changed from Unit 4 Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7DE on 19 October 2009 (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from unit 4 narvik way tyne tunnel trading estate north shields NE29 7SU (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from unit 4 narvik way tyne tunnel trading estate north shields NE29 7SU (1 page) |
3 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2008 | Appointment terminated director norman powell (1 page) |
15 May 2008 | Appointment Terminated Director norman powell (1 page) |
10 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
10 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 November 2006 | Accounts made up to 31 March 2006 (1 page) |
4 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
4 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
4 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
17 March 2006 | Ad 27/07/05-08/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Ad 27/07/05-08/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
15 August 2005 | New director appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
27 July 2005 | Incorporation (14 pages) |
27 July 2005 | Incorporation (14 pages) |