Whitley Bay
Tyne & Wear
NE26 2NT
Director Name | Mr Peter Leon Marfitt-Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Publican |
Correspondence Address | Strathmore St Marys Hospital Stannington Morpeth Northumberland NE61 6AP |
Secretary Name | Geoffrey Hardaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Marine Engineer |
Correspondence Address | 34 Windsor Crescent Whitley Bay Tyne & Wear NE26 2NT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 October 2003 | Dissolved (1 page) |
---|---|
1 July 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: strathmore st marys hospital stannington northumberland NE61 6AP (1 page) |
17 July 2000 | Statement of affairs (6 pages) |
17 July 2000 | Appointment of a voluntary liquidator (1 page) |
17 July 2000 | Resolutions
|
21 December 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
1 November 1999 | Ad 05/10/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
1 November 1999 | Nc inc already adjusted 05/07/99 (1 page) |
1 November 1999 | Resolutions
|
29 October 1999 | Return made up to 26/08/99; full list of members (5 pages) |
24 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
16 January 1998 | Particulars of mortgage/charge (5 pages) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
16 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
26 August 1997 | Incorporation (14 pages) |