Whitley Bay
Tyne & Wear
NE25 9PN
Director Name | Jack Collins |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 March 2001) |
Role | Co Director |
Correspondence Address | 37 Castleview Witton-Le-Wear Durham DL14 0DH |
Director Name | Raymond George Wilson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 60 John F Kennedy Estate The Village Washington Tyne & Wear NE38 7AJ |
Secretary Name | Mrs Cynthia Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 18 Cromarty Ouston Chester Le Street County Durham DH2 1LA |
Director Name | Clare Collins |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 37 Castle View Witton Le Wear Bishop Auckland County Durham DL14 0DH |
Secretary Name | Jack Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(20 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 37 Castleview Witton-Le-Wear Durham DL14 0DH |
Director Name | Mr Stuart Vince Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2004) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 49 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2002) |
Role | Executive |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Secretary Name | Mr Stuart Vince Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2004) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 49 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | Corinna Francis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(21 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 August 2001) |
Role | Broker |
Correspondence Address | 19 Cleves Way Hampton Middlesex TW12 2PL |
Registered Address | Tenon House Ferryboat Road 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 | £46,870 |
Cash | £105 |
Current Liabilities | £115,982 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2011 | Final Gazette dissolved following liquidation (1 page) |
31 March 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
31 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 21 August 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
31 August 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
27 February 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | Statement of affairs (10 pages) |
3 March 2005 | Appointment of a voluntary liquidator (1 page) |
3 March 2005 | Appointment of a voluntary liquidator (1 page) |
3 March 2005 | Statement of affairs (10 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 1 and 2 factories tanfield lea industrial estate south stanley county durham DH9 9XA (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 1 and 2 factories tanfield lea industrial estate south stanley county durham DH9 9XA (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | Return made up to 14/04/04; full list of members
|
22 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
11 May 2003 | Director resigned (1 page) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
2 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
21 May 2002 | Return made up to 14/04/02; full list of members
|
21 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
3 July 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
3 July 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
7 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
7 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Memorandum and Articles of Association (20 pages) |
29 June 1999 | Memorandum and Articles of Association (20 pages) |
25 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
13 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
16 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 February 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
4 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 June 1996 | Ad 11/12/95--------- £ si 100@1 (2 pages) |
4 June 1996 | Ad 11/12/95--------- £ si 100@1 (2 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
24 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
24 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |