Whitley Bay
Tyne And Wear
NE26 2NE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Unit 3 Leyburn Business Park, Harmby Road Leyburn North Yorkshire DL8 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
50 at £1 | Ian Kings 50.00% Ordinary |
---|---|
50 at £1 | Julie Nichol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £1 |
Current Liabilities | £51 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
26 September 2016 | Registered office address changed from 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to Unit 3 Leyburn Business Park, Harmby Road Leyburn North Yorkshire DL8 5QA on 26 September 2016 (1 page) |
26 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
26 September 2016 | Registered office address changed from 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to Unit 3 Leyburn Business Park, Harmby Road Leyburn North Yorkshire DL8 5QA on 26 September 2016 (1 page) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
3 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
3 February 2014 | Appointment of Mrs. Julie Sara Nichol as a director (2 pages) |
3 February 2014 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
3 February 2014 | Appointment of Mrs. Julie Sara Nichol as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
3 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
26 November 2013 | Incorporation
|
26 November 2013 | Incorporation
|
26 November 2013 | Incorporation
|