West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QG
Director Name | Mrs Margaret Dorothy Atkins |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 April 2000) |
Role | Pharmacist |
Correspondence Address | 39 Ludlow Drive West Monkseaton Whitley Bay Tyne & Wear NE25 9QG |
Secretary Name | Mrs Margaret Dorothy Atkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | 39 Ludlow Drive West Monkseaton Whitley Bay Tyne & Wear NE25 9QG |
Director Name | Mr Robert Victor Atkins |
---|---|
Date of Birth | July 1997 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(60 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 16 June 1991) |
Role | Chemist |
Correspondence Address | 7 Turbinia Gardens Newcastle Upon Tyne Tyne & Wear NE7 7LP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 November 1999 | Application for striking-off (1 page) |
30 April 1999 | Return made up to 13/04/99; full list of members (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: pearl assurance house 7 new bridge street newcastle upon tyne tyne andf wear NE1 8BJ (1 page) |
23 June 1998 | Return made up to 13/04/98; full list of members (5 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 6 raby cross byker newcastle upon tyne NE6 2AL (1 page) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 April 1997 | Return made up to 13/04/97; full list of members (5 pages) |
24 April 1996 | Return made up to 13/04/96; full list of members (5 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 June 1995 | Memorandum and Articles of Association (16 pages) |
8 June 1995 | Resolutions
|
9 May 1995 | Return made up to 13/04/95; full list of members (6 pages) |