Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director Name | Kamal Kumar Verma |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 March 2003) |
Role | Engineer |
Correspondence Address | The Lodge Libbards Way Solihull West Midlands B91 3LA |
Secretary Name | Timothy Rawlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Welton Town Farm Stocksfield Northumberland NE43 7UL |
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Mr Barry Angell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Birkdale Close Edwalton Nottingham Nottinghamshire NG12 4FB |
Director Name | Mrs Rita Marina Bushnell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 November 1999) |
Role | Production Manager |
Correspondence Address | 87 Regent Road Brightlingsea Colchester Essex CO7 0NN |
Director Name | Mr Keith Bushwell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 87 Regent Road Brightlingsea Colchester Essex CO7 0NN |
Director Name | Mr Stephen John Lightly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 1994) |
Role | Mechanical Engineer |
Correspondence Address | 25 Bateman Road Brightlingsea Colchester Essex CO7 0SG |
Director Name | David Tittle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | The White House 189 Derby Road Beeston Nottingham Nottinghamshire NG9 3JA |
Secretary Name | Stuart Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 4 Scott Close Nottingham Nottinghamshire NG6 7AU |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2001) |
Role | Accountant |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Registered Address | Stephen House Brenda Road Hartlepool TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £42,832 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2002 | Application for striking-off (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
19 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
4 April 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 18/12/00; full list of members
|
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: stephen house tofts farm industrial estate hartlepool cleveland TS25 2BQ (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (15 pages) |
17 November 1999 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 18/12/98; no change of members (6 pages) |
21 December 1998 | Director resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: rosebery street loughborough leicestershire LE11 0DD (1 page) |
25 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
17 November 1998 | Full accounts made up to 31 May 1998 (7 pages) |
4 November 1998 | New director appointed (4 pages) |
4 November 1998 | New director appointed (3 pages) |
4 November 1998 | New director appointed (4 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
8 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
28 November 1997 | Resolutions
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
13 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |