Whitley Lodge
Whitley Bay
Tyne And Wear
NE26 3HT
Director Name | Graeme Thorndyke |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(50 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 November 2008) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brandling Drive Melton Park Gosforth Newcastle Upon Tyne NE3 5PJ |
Secretary Name | Paul Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Lucia Close Whitley Lodge Whitley Bay Tyne And Wear NE26 3HT |
Director Name | Mr Ian Holland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(45 years after company formation) |
Appointment Duration | 14 years (resigned 27 June 2006) |
Role | Managing Director |
Correspondence Address | The Paddock West Farm Mews Prestwick Ponteland Newcastle Upon Tyne NE20 9TU |
Director Name | Anthony Pollard |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(45 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 January 1999) |
Role | Printer |
Correspondence Address | 18 Preston Wood Tynemouth North Shields Tyne & Wear NE30 3LT |
Director Name | Mr John Hutchinson Robertson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(45 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 January 1999) |
Role | Representative |
Correspondence Address | 139 Oakfield Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 5RZ |
Secretary Name | Mr John Hutchinson Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(45 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 139 Oakfield Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 5RZ |
Director Name | Pauline Davison Holland |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(50 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 4 West Farm Mews Prestwick Ponteland Newcastle Upon Tyne NE20 9TU |
Director Name | Margaret Pollard |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(50 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 18 Preston Wood Tynemouth North Shields Tyne & Wear NE30 3LT |
Director Name | Mr Carl Robertson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Thirlington Close Newcastle Upon Tyne NE5 4BN |
Director Name | Sonia Robertson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(50 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 139 Oakfield Road Whickham Newcastle Upon Tyne NE16 5RZ |
Registered Address | 3/5 Earsdon Rd Whitley Bay Tyne And Wear NE25 9SX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2008 | Application for striking-off (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
15 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
13 February 2002 | Director resigned (1 page) |
6 July 2001 | Return made up to 12/06/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2000 | Return made up to 12/06/00; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Return made up to 12/06/99; full list of members
|
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
6 September 1999 | Declaration of assistance for shares acquisition (4 pages) |
6 September 1999 | Resolutions
|
6 August 1998 | Return made up to 12/06/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |