Whitley Bay
Tyne & Wear
NE25 9UW
Director Name | Stanley John Embleton Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 October 2004) |
Role | Chatered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr George William Mackellar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(17 years after company formation) |
Appointment Duration | 1 year (closed 26 October 2004) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 69 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | Mr Michael Raymond Windle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 April 1996) |
Role | Consulting Engineer |
Correspondence Address | 5 Malvern Road Knutsford Cheshire WA16 0EH |
Director Name | Mr William Reid |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 August 2000) |
Role | Chartered Engineer |
Correspondence Address | 25 Silversmiths Way Woking Surrey GU21 3HG |
Director Name | David Rex Pengilly |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 08 February 1993) |
Role | Marketing |
Correspondence Address | 85 Glencairn Road London SW16 5DE |
Director Name | Mr Brian Harding |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 August 2000) |
Role | Engineer |
Correspondence Address | Glencroft 45 Victoria Road Fleet Hampshire GU13 8DW |
Secretary Name | Mr David Andrew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | John Jefferson Goody |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 13 Balmoral Court Queens Terrace London |
Director Name | William Cracraft Keightley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 253 Pavilion Road London Sw1x Obp |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1997) |
Role | Secretary |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | Mr John Raymond Springate |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockswood Rocks Lane, High Hurstwood Uckfield TN22 4BN |
Director Name | James Robert Wiegner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(10 years after company formation) |
Appointment Duration | 8 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 31 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Christopher Peter John Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 28 Alexandra Grove London N12 8HG |
Secretary Name | Susan Elizabeth Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 12 Brunswick Park Road London N11 1JJ |
Secretary Name | Mr John Sabine Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Haymill Road Slough Berkshire SL1 6NE |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Registered Address | Amber Court William Armstrong Dr, Newcastle Busi, Newcastle Upon Tyne Tyne &Wear NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 24 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 October |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2004 | Application for striking-off (1 page) |
2 June 2004 | Accounts made up to 24 October 2003 (6 pages) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
7 August 2003 | Accounts made up to 24 October 2002 (6 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
6 September 2002 | Accounts made up to 24 October 2001 (6 pages) |
17 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
26 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
25 June 2001 | Accounts made up to 31 October 2000 (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page) |
8 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
1 September 2000 | Accounts made up to 31 October 1999 (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
7 August 2000 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
12 October 1999 | Return made up to 07/09/99; full list of members
|
11 August 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
2 November 1998 | Return made up to 07/09/98; no change of members (6 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1998 | Accounts made up to 31 December 1997 (6 pages) |
23 January 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
2 November 1997 | Accounts made up to 31 January 1997 (6 pages) |
10 October 1997 | Return made up to 07/09/97; no change of members
|
26 August 1997 | New secretary appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
3 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
1 November 1996 | Return made up to 07/09/96; full list of members (6 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
7 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
16 November 1995 | Return made up to 07/09/95; full list of members (8 pages) |
4 August 1988 | Full accounts made up to 31 March 1988 (12 pages) |