Whitley Bay
Tyne & Wear
NE26 1SE
Director Name | Carol Ann Welch |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(59 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Anakena 6 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Secretary Name | Carol Ann Welch |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1998(60 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Anakena 6 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Director Name | Arthur Hastings |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(54 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 January 1993) |
Role | Sales Director |
Correspondence Address | 25 Sandmoor Road New Marske Redcar Cleveland TS11 8BP |
Director Name | Winifred Norah Welch |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 1997) |
Role | Secretary |
Correspondence Address | Cervia 1 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2PR |
Secretary Name | Winifred Norah Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(54 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Cervia 1 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2PR |
Director Name | Mr Michael Frank Wattis |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(57 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Eastside House Bingfield Hallington Newcastle-Upon-Tyne NE19 2LG |
Director Name | Carol Ann Welch |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(58 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Anakena 6 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 1997(59 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Mr Robin Angel Robert Mischeff |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Calonne Road London SW19 5HJ |
Registered Address | Norham Rd West Chirton North Shields NE29 7TT |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £290,763 |
Cash | £354 |
Current Liabilities | £722,878 |
Latest Accounts | 4 October 1998 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 04 October |
26 May 2002 | Dissolved (1 page) |
---|---|
26 February 2002 | Return of final meeting of creditors (1 page) |
18 September 2001 | Order of court to wind up (3 pages) |
31 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2001 | Appointment of a liquidator (1 page) |
20 July 2001 | Order of court to wind up (3 pages) |
20 July 2001 | Notice of discharge of Administration Order (4 pages) |
4 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
10 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
7 September 2000 | Notice of result of meeting of creditors (3 pages) |
14 July 2000 | Statement of administrator's proposal (22 pages) |
26 April 2000 | Administration Order (2 pages) |
26 April 2000 | Notice of Administration Order (1 page) |
6 March 2000 | Particulars of mortgage/charge (4 pages) |
2 March 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Accounts for a small company made up to 4 October 1998 (9 pages) |
9 February 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 27/11/99; full list of members
|
12 January 2000 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Accounts for a small company made up to 1 February 1998 (9 pages) |
1 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
24 December 1998 | Director resigned (1 page) |
8 September 1998 | Accounting reference date shortened from 31/01/99 to 04/10/98 (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Return made up to 15/12/97; full list of members
|
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (3 pages) |
7 October 1997 | New director appointed (2 pages) |
10 July 1997 | Accounts for a small company made up to 2 February 1997 (9 pages) |
11 April 1997 | Return made up to 15/12/96; full list of members
|
8 July 1996 | Director resigned (1 page) |
8 June 1996 | Accounts for a small company made up to 28 January 1996 (10 pages) |
4 June 1996 | Accounts for a small company made up to 28 January 1995 (10 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
11 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |