Westoe Crown Village
South Shields
Tyne & Wear
NE33 3ND
Secretary Name | Nicola Thirkell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 47 Greenside Drift Westoe Crown Village South Shields Tyne & Wear NE33 3ND |
Secretary Name | Aidan Lynam |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 February 2007) |
Role | Computer Programmer |
Correspondence Address | Top Flat 72 Gloucester Terrace London W2 3HH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Ground Floor 1 Baker's Row London EC1R 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Nichola Bourke 50.00% Ordinary B |
---|---|
50 at £1 | Patrick Bourke 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £10,108 |
Current Liabilities | £22,653 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 14 April 2011 (1 page) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 April 2010 | Director's details changed for Patrick Bourke on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Patrick Bourke on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Patrick Bourke on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 June 2007 | Return made up to 12/04/07; no change of members (6 pages) |
1 June 2007 | Return made up to 12/04/07; no change of members (6 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 August 2006 | Return made up to 12/04/06; full list of members
|
8 August 2006 | Return made up to 12/04/06; full list of members
|
6 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
20 September 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 September 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 May 2004 | Return made up to 12/04/04; full list of members
|
25 May 2004 | Return made up to 12/04/04; full list of members
|
27 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 August 2003 | Return made up to 12/04/03; full list of members
|
23 August 2003 | Return made up to 12/04/03; full list of members
|
16 June 2002 | Return made up to 12/04/02; full list of members
|
16 June 2002 | Return made up to 12/04/02; full list of members
|
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 November 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 November 2001 | Delivery ext'd 3 mth 31/03/02 (1 page) |
26 November 2001 | Delivery ext'd 3 mth 31/03/02 (1 page) |
12 June 2001 | Return made up to 12/04/01; full list of members
|
12 June 2001 | Return made up to 12/04/01; full list of members
|
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 33 salisbury avenue barking essex IG11 9XQ (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 33 salisbury avenue barking essex IG11 9XQ (1 page) |
9 May 1999 | Return made up to 12/04/99; no change of members
|
9 May 1999 | Return made up to 12/04/99; no change of members
|
21 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 June 1998 | Return made up to 12/04/98; no change of members
|
4 June 1998 | Return made up to 12/04/98; no change of members
|
7 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
26 August 1997 | Return made up to 12/04/97; full list of members (6 pages) |
26 August 1997 | Return made up to 12/04/97; full list of members (6 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
12 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
12 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
1 August 1996 | Ad 12/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Ad 12/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 109 blandford road beckenham kent (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 109 blandford road beckenham kent (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: regent house 316 beulah house london SE19 3HF (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: regent house 316 beulah house london SE19 3HF (1 page) |
12 April 1996 | Incorporation (16 pages) |
12 April 1996 | Incorporation (16 pages) |