Whitley Bay
Tyne & Wear
NE25 8RF
Director Name | Robert Greig |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chudleigh Gardens Chapel House Tyne & Wear NE5 1EN |
Director Name | Gary Mitchell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 February 2013) |
Role | Company Director |
Correspondence Address | 73 Tweed Terrace Stanley County Durham DH9 6JB |
Director Name | Mr Stephen Wightman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Balmoral Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1YE |
Secretary Name | Mr Stephen Wightman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Balmoral Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1YE |
Director Name | Kenneth Graham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2004) |
Role | Production Manager |
Correspondence Address | 19 Hedgefield Grove Blyth Northumberland NE24 3XD |
Director Name | Gordon Mitchell |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2004) |
Role | Transport Manager |
Correspondence Address | 53 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TL |
Director Name | Harry Wightman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2004) |
Role | Company Accountant |
Correspondence Address | 8 Campus Martius Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BP |
Director Name | Peter Alexander Wightman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2004) |
Role | Transport Manager |
Correspondence Address | 223 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AJ |
Secretary Name | Peter Alexander Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 223 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AJ |
Registered Address | Tenon House Ferryboat Lane Subderland 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 | -£258,498 |
Cash | £5,783 |
Current Liabilities | £2,085,795 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 November 2012 | Notice of final account prior to dissolution (1 page) |
6 November 2012 | Notice of final account prior to dissolution (1 page) |
6 November 2012 | Return of final meeting of creditors (1 page) |
26 June 2008 | Appointment of a liquidator (1 page) |
26 June 2008 | Appointment of a liquidator (1 page) |
5 January 2008 | Order of court to wind up (2 pages) |
5 January 2008 | Order of court to wind up (2 pages) |
2 January 2008 | Order of court to wind up (2 pages) |
2 January 2008 | Order of court to wind up (2 pages) |
8 October 2007 | Administrator's progress report (14 pages) |
8 October 2007 | Administrator's progress report (14 pages) |
20 April 2007 | Notice of extension of period of Administration (1 page) |
20 April 2007 | Statement of affairs (9 pages) |
20 April 2007 | Statement of affairs (9 pages) |
20 April 2007 | Notice of extension of period of Administration (1 page) |
20 April 2007 | Administrator's progress report (13 pages) |
20 April 2007 | Administrator's progress report (13 pages) |
21 November 2006 | Administrator's progress report (16 pages) |
21 November 2006 | Administrator's progress report (16 pages) |
23 June 2006 | Result of meeting of creditors (3 pages) |
23 June 2006 | Result of meeting of creditors (3 pages) |
9 June 2006 | Statement of administrator's proposal (3 pages) |
9 June 2006 | Statement of administrator's proposal (3 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: bailey industrial estate ellison street jarrow tyne & wear NE32 3JU (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: bailey industrial estate ellison street jarrow tyne & wear NE32 3JU (1 page) |
21 April 2006 | Appointment of an administrator (1 page) |
21 April 2006 | Appointment of an administrator (1 page) |
13 December 2005 | Full accounts made up to 30 September 2003 (17 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Full accounts made up to 30 September 2003 (17 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 May 2005 | Return made up to 30/03/05; full list of members (9 pages) |
23 May 2005 | Return made up to 30/03/05; full list of members (9 pages) |
7 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
7 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
21 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
21 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
20 May 2002 | Accounts for a medium company made up to 30 September 2001 (12 pages) |
20 May 2002 | Accounts for a medium company made up to 30 September 2001 (12 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
16 July 2001 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
16 July 2001 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
8 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members
|
10 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
26 January 2000 | Accounts for a medium company made up to 30 September 1999 (12 pages) |
26 January 2000 | Accounts for a medium company made up to 30 September 1999 (12 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
21 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (5 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
9 March 1989 | Wd 28/02/89 ad 21/02/89--------- £ si 19000@1=19000 £ ic 1000/20000 (1 page) |
9 March 1989 | Resolutions
|
9 March 1989 | Particulars of contract relating to shares (3 pages) |
9 March 1989 | Wd 28/02/89 ad 21/02/89--------- £ si 19000@1=19000 £ ic 1000/20000 (1 page) |
9 March 1989 | Resolutions
|
9 March 1989 | Particulars of contract relating to shares (3 pages) |
9 March 1989 | Nc inc already adjusted (1 page) |
9 March 1989 | Nc inc already adjusted (1 page) |
4 August 1981 | Memorandum and Articles of Association (9 pages) |
4 August 1981 | Memorandum and Articles of Association (9 pages) |
12 June 1981 | Incorporation (12 pages) |
12 June 1981 | Incorporation (12 pages) |