Tynemouth
Tyne & Wear
NE30 2QS
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Secretary Name | Fiona Elizabeth Laughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Crescent Whitley Bay Tyne & Wear NE26 2JG |
Director Name | John Malcolm Barr |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1995) |
Role | Chairman |
Correspondence Address | Kirkby House Kirkby Overblow Harrogate North Yorkshire HG3 1HJ |
Director Name | Stuart Alan Barr |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(52 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 13 October 1992) |
Role | Group Managing Director |
Correspondence Address | The Royal Hunting Lodge Shipton Beningborough York YO6 1BD |
Secretary Name | Mr Richard William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(52 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Mr Paul Anthony Spetch |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Rivelin Common Lane Warthill York YO19 5XL |
Director Name | Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(54 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Laithe Croft Totties Lane Holmfirth West Yorkshire HD1 1UL |
Director Name | Mr Nicholas Stuart Barr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | Mouse Hall Galphay Ripon North Yorkshire HG4 3NT |
Director Name | Mr Robert Adam Barr |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crow House Farm Burton Leonard Harrogate North Yorkshire HG3 3SX |
Director Name | Mr Richard William Bell |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Hon Angela Hermione Widdows |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(58 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Home Farm Sand Hutton York North Yorkshire YO41 1JZ |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(58 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1998) |
Role | Chairman |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Director Name | Graeme John Potts |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(58 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Ashleigh Ashbrooke Range Sunderland Tyne & Wear SR2 7TP |
Registered Address | Houghton House Wessington Way Sunderland Tyne & Wear SR5 3RJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 August 1999 | Application for striking-off (1 page) |
25 April 1999 | Director resigned (1 page) |
23 December 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
15 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 August 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 November 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 3 killingbeck drive killingbeck leeds LS14 6UF (1 page) |
22 April 1996 | New director appointed (2 pages) |
15 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 September 1995 | Director resigned;new director appointed (6 pages) |
6 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
17 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
12 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
21 August 1987 | Full accounts made up to 31 December 1986 (15 pages) |
15 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
13 July 1985 | Accounts made up to 31 December 1984 (13 pages) |
28 September 1984 | Accounts made up to 31 December 1983 (15 pages) |
26 October 1983 | Accounts made up to 31 December 1982 (12 pages) |
19 July 1982 | Accounts made up to 31 December 1981 (12 pages) |
3 August 1981 | Accounts made up to 31 December 1980 (10 pages) |