21 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1997(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 June 2009) |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Albert Geoffrey Baskett |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 1 Eccleston Gardens St Helens Merseyside WA10 3BN |
Director Name | Brian Edward Nichols |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | The Croft Barrasford Hexham Northumberland NE48 4AA |
Secretary Name | Brian Edward Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | The Croft Barrasford Hexham Northumberland NE48 4AA |
Director Name | Martin Gerrish Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Commercial Director |
Correspondence Address | 7 Victoria Mews Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1ER |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevards Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£88,520 |
Current Liabilities | £88,539 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 March 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
26 February 2010 | Bona Vacantia disclaimer (1 page) |
25 November 2009 | Bona Vacantia disclaimer (1 page) |
19 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
19 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
22 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
24 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
17 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | S/S cert.:-release of liquidator (1 page) |
22 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 September 2005 | Appointment of a voluntary liquidator (1 page) |
22 September 2005 | C/O - replacement of liquidator (3 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Resignation of a liquidator (1 page) |
21 September 2004 | Appointment of a voluntary liquidator (1 page) |
21 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: c/o ernst & young LLP citygate st james boulevards newcastle upon tyne NE1 4JD (1 page) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (6 pages) |
11 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 August 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: suite 3 sinclair court darrell street, brunswick village newcastle upon tyne tyne and wear NE13 7DS (1 page) |
30 July 1998 | Appointment of a voluntary liquidator (2 pages) |
30 July 1998 | Declaration of solvency (6 pages) |
30 July 1998 | Resolutions
|
1 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 34 leazes park road newcastle upon tyne NE1 4PG (1 page) |
21 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
17 June 1997 | Director's particulars changed (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
7 March 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
29 August 1995 | Return made up to 01/08/95; no change of members (8 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages) |
20 March 1995 | Full accounts made up to 31 March 1994 (13 pages) |
2 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
11 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
7 September 1991 | Full accounts made up to 31 March 1991 (10 pages) |
30 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
7 September 1989 | Full accounts made up to 31 March 1989 (11 pages) |
17 April 1989 | Company name changed norwest holst homes (N.W.) limit ed\certificate issued on 18/04/89 (2 pages) |
23 February 1989 | Full accounts made up to 31 March 1988 (11 pages) |
8 March 1988 | Full accounts made up to 31 March 1987 (11 pages) |
7 December 1987 | Registered office changed on 07/12/87 from: 437 pensby rd. Pensby wirral merseyside L61 9PJ (1 page) |
24 July 1987 | Company name changed norwest holst housing LIMITED\certificate issued on 27/07/87 (2 pages) |
21 July 1987 | Company name changed\certificate issued on 21/07/87 (2 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
21 July 1986 | Company name changed life style homes LIMITED\certificate issued on 21/07/86 (2 pages) |
30 December 1985 | Accounts made up to 31 March 1985 (12 pages) |
21 November 1984 | Accounts made up to 31 March 1984 (11 pages) |
17 February 1984 | Accounts made up to 31 March 1983 (11 pages) |
3 December 1982 | Company name changed\certificate issued on 03/12/82 (2 pages) |
30 November 1982 | Accounts made up to 31 March 1982 (10 pages) |
29 January 1982 | Accounts made up to 31 March 1981 (10 pages) |
22 January 1981 | Accounts made up to 31 March 1980 (11 pages) |
1 February 1980 | Accounts made up to 31 March 1979 (11 pages) |
11 January 1979 | Accounts made up to 31 March 1978 (10 pages) |
13 February 1978 | Accounts made up to 31 March 1977 (10 pages) |
14 March 1977 | Accounts made up to 31 March 1976 (9 pages) |
10 May 1976 | Company name changed\certificate issued on 10/05/76 (2 pages) |
3 May 1976 | Accounts made up to 31 March 1975 (8 pages) |
13 March 1975 | Accounts made up to 31 March 1974 (7 pages) |
21 January 1974 | Accounts made up to 31 March 2073 (9 pages) |
28 March 1968 | Certificate of incorporation (1 page) |