Tynemouth
Tyne & Wear
NE30 2SA
Director Name | John Whinham |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(53 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Hollings Crescent High Farm Wallsend Tyne & Wear NE28 9LN |
Secretary Name | Michael Henry Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(53 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Hulne Avenue Tynemouth Tyne & Wear NE30 2SA |
Director Name | Mr Alan Edward Archer |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 2 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Mr David William Ingram |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 18 Regents Drive Tynemouth Tyne & Wear NE30 2NH |
Secretary Name | Mr Alan Edward Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 2 York Terrace North Shields Tyne & Wear NE29 0EF |
Secretary Name | Kenneth Saddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 6 Ashford Close Preston Grange North Shields Tyne & Wear NE29 9HY |
Director Name | Kenneth Saddler |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(53 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 6 Ashford Close Preston Grange North Shields Tyne & Wear NE29 9HY |
Secretary Name | Dulcie Saddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(53 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 6 Ashford Close Preston Grange North Shields Tyne & Wear NE29 9HY |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £8,315 |
Cash | £3,434 |
Current Liabilities | £24,879 |
Latest Accounts | 31 December 2000 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 December 2004 | Dissolved (1 page) |
---|---|
15 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Statement of affairs (9 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Appointment of a voluntary liquidator (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 1 york terrace north shields NE29 0EF (1 page) |
20 March 2002 | Return made up to 13/03/02; full list of members
|
10 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
11 April 2000 | Resolutions
|
21 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
10 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 August 1998 | Director's particulars changed (1 page) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
31 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
14 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |