Whitley Bay
Tyne & Wear
NE25 9PQ
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(7 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Secretary Name | Christopher David Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(7 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 102 Queens Road Whitley Bay Tyne & Wear NE26 3AU |
Director Name | Denis Stewart Vernon |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Eden House Edenhall Penrith Cumbria CA11 8SX |
Registered Address | Northumberland House Princess Square Newcastle Upon Tyne. NE1 8ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £13 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2003 | Return made up to 12/02/03; full list of members (5 pages) |
28 February 2003 | Application for striking-off (1 page) |
20 August 2002 | Full accounts made up to 30 September 2001 (5 pages) |
7 March 2002 | Return made up to 12/02/02; no change of members (4 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
2 March 2001 | Return made up to 12/02/01; full list of members (5 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (6 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (5 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 March 1999 | Return made up to 12/02/99; full list of members (7 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
2 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Return made up to 12/02/97; no change of members (5 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
22 March 1996 | Return made up to 12/02/96; no change of members (5 pages) |
7 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
20 March 1986 | Company name changed\certificate issued on 20/03/86 (2 pages) |