Whitley Bay
Tyne & Wear
NE25 8BL
Director Name | Mrs Anne Maureen Short |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(40 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Saint Georges Crescent Monkseaton Whitley Bay Tyne & Wear NE25 8BL |
Director Name | Deborah Short |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(40 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Preston Wood North Shields Tyne & Wear NE30 3LT |
Secretary Name | Mr Jonathan Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2000(47 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Saint Georges Crescent Whitley Bay Tyne & Wear NE25 8BL |
Director Name | Mr Daniel Short |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 March 2001) |
Role | Scrap Metal Merchant |
Correspondence Address | 21 Preston Wood North Shields Tyne & Wear NE30 3LT |
Director Name | Julie Isobel Short |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 October 2000) |
Role | Secretary |
Correspondence Address | 21 Preston Wood North Shields Tyne & Wear NE30 3LT |
Secretary Name | Julie Isobel Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 21 Preston Wood North Shields Tyne & Wear NE30 3LT |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,331 |
Cash | £74 |
Current Liabilities | £182,405 |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 November 2005 | Dissolved (1 page) |
---|---|
10 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Appointment of a voluntary liquidator (1 page) |
25 June 2001 | Statement of affairs (11 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: p o box 109 34 st georges crescent monkseaton whitley bay tyne & wear NE25 8WE (1 page) |
11 April 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned;director resigned (2 pages) |
3 October 2000 | Ad 22/09/00--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
21 September 2000 | Nc inc already adjusted 18/09/00 (1 page) |
21 September 2000 | Resolutions
|
21 June 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
25 April 2000 | Return made up to 16/04/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 October 1999 | Particulars of mortgage/charge (4 pages) |
11 October 1999 | Particulars of mortgage/charge (4 pages) |
16 June 1999 | Return made up to 16/04/99; no change of members
|
4 January 1999 | Registered office changed on 04/01/99 from: lawson street north shields tyne and wear NE29 6SU (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Return made up to 16/04/98; no change of members (6 pages) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
20 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
1 July 1997 | Return made up to 16/04/97; full list of members (8 pages) |
14 August 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
22 May 1996 | Return made up to 16/04/96; no change of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
30 May 1995 | Return made up to 16/04/95; full list of members
|