Whitley Bay
Tyne & Wear
NE26 1TE
Secretary Name | Dorothy Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 June 2003) |
Role | Retired |
Correspondence Address | 3 Brantwood Avenue Whitley Bay Tyne & Wear NE25 8LY |
Secretary Name | Mrs Dorothy Christine McIver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 February 1998) |
Role | Secretary |
Correspondence Address | Grindlesford Mount Padley Road Grindlesford Sheffield S30 1HR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £162 |
Cash | £5 |
Current Liabilities | £1,691 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2003 | Application for striking-off (1 page) |
16 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: c/o e parker & co 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page) |
24 September 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
15 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 31 July 2000 (9 pages) |
22 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
25 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 July 1998 (13 pages) |
13 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
1 September 1997 | Full accounts made up to 31 July 1997 (13 pages) |
13 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 31 July 1996 (11 pages) |
8 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
19 September 1995 | Full accounts made up to 31 July 1995 (11 pages) |
28 March 1995 | Return made up to 18/03/95; no change of members
|