Whitley Bay
Tyne & Wear
NE26 3HY
Director Name | Mrs Margaret Duncan |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Park Terrace Whitley Bay Tyne & Wear NE26 1AS |
Director Name | Mr Michael George Duncan |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 115 Broadway Tynemouth North Shields Tyne & Wear NE30 3SZ |
Secretary Name | Mrs Margaret Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Park Terrace Whitley Bay Tyne & Wear NE26 1AS |
Director Name | Peter Duncan |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2000(47 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Limberlost Lodge Vicarage Lane Send Woking Surrey GU23 7JN |
Director Name | Mr George Henry Duncan |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 8 Park Terrace Whitley Bay Tyne & Wear NE26 1AS |
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 |
Year | 2014 |
---|---|
Net Worth | £661,660 |
Cash | £3,722 |
Current Liabilities | £83,301 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2006 | Liquidators statement of receipts and payments (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Declaration of solvency (4 pages) |
7 April 2005 | Appointment of a voluntary liquidator (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 7 & 8 park terrace whitley bay tyne & wear NE26 1AS (1 page) |
7 March 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
7 August 2000 | New director appointed (2 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |