Whitley Bay
Tyne & Wear
NE25 9SN
Director Name | Mr David Emanuel Merton Mond |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 48 George Street Manchester Lancashire M1 4HF |
Secretary Name | Michael Joseph Minter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 20 Eastward Green Whitley Bay Tyne & Wear NE25 9SN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£66,709 |
Cash | £745 |
Current Liabilities | £67,454 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2004 | Application for striking-off (1 page) |
13 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
30 January 2001 | Return made up to 28/01/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
14 April 2000 | Return made up to 28/01/00; full list of members
|
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: stock exchange building 4 norfolk street manchester M2 1DW (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Ad 12/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |