Whitley Bay
Tyne & Wear
NE26 1HS
Director Name | Mrs Martha Ellen Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Shelley Crescent Blyth Northumberland NE24 5RH |
Director Name | Mr Michael Francis Jackson-Croker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15/16 Flag Terrace Sunniside Bishop Auckland County Durham DL13 4LR |
Secretary Name | Mr Michael Francis Jackson-Croker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15/16 Flag Terrace Sunniside Bishop Auckland County Durham DL13 4LR |
Registered Address | Duff & Phelps Ltd 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £578,945 |
Cash | £405 |
Current Liabilities | £121,814 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Notice of move from Administration to Dissolution on 4 March 2016 (26 pages) |
18 March 2016 | Notice of move from Administration to Dissolution on 4 March 2016 (26 pages) |
15 December 2015 | Administrator's progress report to 5 November 2015 (21 pages) |
15 December 2015 | Notice of extension of period of Administration (1 page) |
15 December 2015 | Notice of extension of period of Administration (1 page) |
15 December 2015 | Administrator's progress report to 5 November 2015 (21 pages) |
29 October 2015 | Administrator's progress report to 16 October 2015 (23 pages) |
29 October 2015 | Administrator's progress report to 16 October 2015 (23 pages) |
12 May 2015 | Administrator's progress report to 16 April 2015 (23 pages) |
12 May 2015 | Administrator's progress report to 16 April 2015 (23 pages) |
9 December 2014 | Notice of extension of period of Administration (1 page) |
9 December 2014 | Administrator's progress report to 16 October 2014 (25 pages) |
9 December 2014 | Notice of extension of period of Administration (1 page) |
9 December 2014 | Administrator's progress report to 16 October 2014 (25 pages) |
10 June 2014 | Administrator's progress report to 19 May 2014 (21 pages) |
10 June 2014 | Notice of extension of period of Administration (1 page) |
10 June 2014 | Notice of extension of period of Administration (1 page) |
10 June 2014 | Administrator's progress report to 19 May 2014 (21 pages) |
13 January 2014 | Administrator's progress report to 10 December 2013 (22 pages) |
13 January 2014 | Administrator's progress report to 10 December 2013 (22 pages) |
16 August 2013 | Notice of deemed approval of proposals (1 page) |
16 August 2013 | Notice of deemed approval of proposals (1 page) |
2 August 2013 | Statement of administrator's proposal (37 pages) |
2 August 2013 | Statement of administrator's proposal (37 pages) |
19 July 2013 | Statement of affairs with form 2.14B (7 pages) |
19 July 2013 | Statement of affairs with form 2.14B (7 pages) |
19 June 2013 | Appointment of an administrator (1 page) |
19 June 2013 | Appointment of an administrator (1 page) |
18 June 2013 | Registered office address changed from 5a Co Operative Buildings Seaton Delaval Tyne and Wear NE25 0AS on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from 5a Co Operative Buildings Seaton Delaval Tyne and Wear NE25 0AS on 18 June 2013 (2 pages) |
8 February 2013 | Termination of appointment of Martha Brown as a director (2 pages) |
8 February 2013 | Termination of appointment of Martha Brown as a director (2 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
13 August 2012 | Termination of appointment of Michael Jackson-Croker as a director (1 page) |
13 August 2012 | Termination of appointment of Michael Jackson-Croker as a director (1 page) |
13 August 2012 | Termination of appointment of Michael Jackson-Croker as a secretary (1 page) |
13 August 2012 | Termination of appointment of Michael Jackson-Croker as a secretary (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 May 2012 | Director's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Secretary's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Director's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages) |
27 June 2011 | Director's details changed for Michael John Sartoria on 1 October 2010 (2 pages) |
27 June 2011 | Director's details changed for Michael John Sartoria on 1 October 2010 (2 pages) |
27 June 2011 | Director's details changed for Mr Michael Francis Jackson-Croker on 1 October 2010 (2 pages) |
27 June 2011 | Director's details changed for Mr Michael Francis Jackson-Croker on 1 October 2010 (2 pages) |
27 June 2011 | Director's details changed for Michael John Sartoria on 1 October 2010 (2 pages) |
27 June 2011 | Secretary's details changed for Michael Francis Jackson-Croker on 1 October 2010 (1 page) |
27 June 2011 | Director's details changed for Mr Michael Francis Jackson-Croker on 1 October 2010 (2 pages) |
27 June 2011 | Director's details changed for Martha Ellen Brown on 1 October 2010 (2 pages) |
27 June 2011 | Secretary's details changed for Michael Francis Jackson-Croker on 1 October 2010 (1 page) |
27 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Director's details changed for Martha Ellen Brown on 1 October 2010 (2 pages) |
27 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Secretary's details changed for Michael Francis Jackson-Croker on 1 October 2010 (1 page) |
27 June 2011 | Director's details changed for Martha Ellen Brown on 1 October 2010 (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (15 pages) |
6 October 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (15 pages) |
6 October 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (15 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
27 July 2009 | Director and secretary's change of particulars / michael jackson-croker / 01/02/2009 (1 page) |
27 July 2009 | Director and secretary's change of particulars / michael jackson-croker / 01/02/2009 (1 page) |
27 July 2009 | Return made up to 18/05/09; full list of members (6 pages) |
27 July 2009 | Return made up to 18/05/09; full list of members (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 August 2008 | Return made up to 07/05/08; no change of members
|
5 August 2008 | Return made up to 07/05/08; no change of members
|
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 May 2006 | Return made up to 07/05/06; full list of members
|
24 May 2006 | Return made up to 07/05/06; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 April 2005 | Return made up to 07/05/05; full list of members (8 pages) |
29 April 2005 | Return made up to 07/05/05; full list of members (8 pages) |
23 September 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
23 September 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 12 cowgarth hill stanhope bishop auckland durham DL13 2PA (1 page) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 12 cowgarth hill stanhope bishop auckland durham DL13 2PA (1 page) |
23 July 2004 | Return made up to 07/05/04; full list of members
|
23 July 2004 | Return made up to 07/05/04; full list of members
|
17 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (5 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Incorporation (15 pages) |
7 May 2003 | Incorporation (15 pages) |