Whitley Bay
Tyne & Wear
NE25 9XL
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Secretary Name | David Coulson Stonehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Mr Geoffrey Davidson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Broadmeadows East Herrington Sunderland Tyne & Wear SR3 3RF |
Director Name | Mr Graham Steward Wood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 18 Burntstones Drive Sandygate Sheffield S10 5TT |
Secretary Name | Mr Geoffrey Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 7 Broadmeadows East Herrington Sunderland Tyne & Wear SR3 3RF |
Director Name | Alec Edward King |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 October 1995) |
Role | Marketing Dir |
Correspondence Address | The Old School House Thornley Village Durham DL13 4PF |
Secretary Name | Alec Edward King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 October 1995) |
Role | Marketing Dir |
Correspondence Address | The Old School House Thornley Village Durham DL13 4PF |
Registered Address | The Sunderland Stadium Of Light Stadium Park Sunderland Tyne & Wear SR5 1SU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1997 | Return made up to 13/09/97; no change of members
|
6 November 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 October 1996 | Return made up to 13/09/96; full list of members
|
19 October 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |