Whitehaven
Cumbria
CA28 6UB
Director Name | James Watson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1991(8 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Tallantire Hall Tallentire Cockermouth Cumbria CA13 0PR |
Director Name | William Douglas McKinney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1996(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Operations Director |
Correspondence Address | Flat 3 Banks Court Market Place Cockermouth Cumbria CA13 9NG |
Director Name | Lisa Burleigh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1996(13 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Tallantire Hall Tallentire Cockermouth Cumbria CA13 0PR |
Director Name | Mr David Richard Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1996(13 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall Tallentire Cockermouth Cumbria CA13 0PR |
Secretary Name | William Douglas McKinney |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1997(15 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 3 Banks Court Market Place Cockermouth Cumbria CA13 9NG |
Director Name | Gillian Mary Watson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | Tallantire Hall Tallentire Cockermouth Cumbria CA13 0PR |
Secretary Name | Gillian Mary Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | Tallantire Hall Tallentire Cockermouth Cumbria CA13 0PR |
Director Name | Donald Macrae |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Beech Grove 11 Dale Close Cockermouth Cumbria CA13 9ES |
Registered Address | Price Waterhouse Coopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 19 April 2017 (overdue) |
---|
2 September 2015 | Restoration by order of the court (3 pages) |
---|---|
2 September 2015 | Restoration by order of the court (3 pages) |
17 August 2001 | Dissolved (1 page) |
17 May 2001 | Return of final meeting of creditors (1 page) |
17 May 2001 | Notice of final account prior to dissolution (1 page) |
22 November 2000 | Receiver ceasing to act (1 page) |
22 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2000 | Receiver ceasing to act (1 page) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2000 | Receiver's abstract of receipts and payments (7 pages) |
22 September 2000 | Receiver's abstract of receipts and payments (7 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: coopers & lybrand hadrian house higham place newcastle upon tyne tyne and wear NE1 8BP (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: coopers & lybrand hadrian house higham place newcastle upon tyne tyne and wear NE1 8BP (1 page) |
2 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
2 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
16 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
16 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of mortgage charge released/ceased (2 pages) |
29 May 1998 | Declaration of mortgage charge released/ceased (2 pages) |
2 January 1998 | Appointment of a liquidator (1 page) |
2 January 1998 | Appointment of a liquidator (1 page) |
29 December 1997 | Statement of Affairs in administrative receivership following report to creditors (50 pages) |
29 December 1997 | Statement of Affairs in administrative receivership following report to creditors (25 pages) |
17 October 1997 | Administrative Receiver's report (6 pages) |
17 October 1997 | Administrative Receiver's report (6 pages) |
16 September 1997 | Order of court to wind up (1 page) |
16 September 1997 | Order of court to wind up (1 page) |
12 September 1997 | Court order notice of winding up (1 page) |
12 September 1997 | Court order notice of winding up (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: solway industrial estate grasslot maryport cumbria CA15 8NF (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: solway industrial estate grasslot maryport cumbria CA15 8NF (1 page) |
25 July 1997 | Appointment of receiver/manager (1 page) |
25 July 1997 | Appointment of receiver/manager (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Ad 28/05/97--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
30 April 1997 | Return made up to 05/04/97; no change of members (6 pages) |
30 April 1997 | Return made up to 05/04/97; no change of members (6 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
14 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
4 September 1995 | Particulars of mortgage/charge (3 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
22 March 1995 | Return made up to 05/04/95; no change of members (4 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (5 pages) |
10 June 1982 | Incorporation (14 pages) |
10 June 1982 | Incorporation (14 pages) |