Welton
Northumberland
NE43 7UL
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(16 years after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bents Farm 2 Pebble Beach Whitburn Sunderland Tyne & Wear SR6 7NY |
Director Name | Mr Gerald Gordon Hodges |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | Motor Care House East Street Faversham Kent ME13 8AD |
Director Name | Mr Leslie Philip Washington |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hamble Road Oadby Leicester Leicestershire LE2 4NX |
Secretary Name | Mr Gerald Gordon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | Motor Care House East Street Faversham Kent ME13 8AD |
Director Name | Mr Anthony Graham Boyes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Florence House 39 Leam Terrace Leamington Spa Warwickshire CV31 1BQ |
Director Name | Mr Timothy John Charlton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1996) |
Role | Financial Controller |
Correspondence Address | 5 Hartside Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JR |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Secretary Name | Mr Timothy John Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 September 1996) |
Role | Financial Controller |
Correspondence Address | 5 Hartside Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JR |
Secretary Name | Mr Nigel Foster Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bents Farm 2 Pebble Beach Whitburn Sunderland Tyne & Wear SR6 7NY |
Registered Address | Stephen House Brenda Road Hartlepool Cleveland TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | -£21,433 |
Current Liabilities | £21,433 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 October 2001 | Resolutions
|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2001 | Application for striking-off (1 page) |
8 June 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 October 2000 | Resolutions
|
15 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 July 1999 | Resolutions
|
27 May 1999 | Return made up to 06/05/99; full list of members (9 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 October 1998 | Resolutions
|
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
20 May 1998 | Return made up to 06/05/98; no change of members (6 pages) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 May 1997 | Return made up to 12/05/97; no change of members
|
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
20 March 1996 | Resolutions
|
14 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Return made up to 12/05/95; no change of members (4 pages) |
26 April 1995 | Director resigned (2 pages) |