21 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1997(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 September 1998) |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Linda Jane Adamson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Bowes Hill Newton Hall Stocksfield Northumberland NE46 1QQ |
Director Name | Albert Geoffrey Baskett |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 1 Eccleston Gardens St Helens Merseyside WA10 3BN |
Director Name | Brian Edward Nichols |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | The Croft Barrasford Hexham Northumberland NE48 4AA |
Secretary Name | Brian Edward Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | The Croft Barrasford Hexham Northumberland NE48 4AA |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Registered Address | Suite 3 Sinclair Court Darrell Street, Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7DS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1997 | Registered office changed on 22/12/97 from: 36 leazes park road newcastle upon tyne NE1 4PG (1 page) |
21 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
17 June 1997 | Director's particulars changed (1 page) |
24 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
29 August 1995 | Return made up to 01/08/95; no change of members (8 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages) |