Whitley Bay
Tyne & Wear
NE25 9UW
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 July 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
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, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 July 2003) |
Role | Chatered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr Roland Thomas Evans |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Gorlan Iron Acton Bristol Avon BS17 1UH |
Director Name | Brian Wedlock |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | The Old School West Harptree Bristol BS18 6EB |
Director Name | Christopher David Routh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Fairhaven Coach Road Northend Bath BA1 8ES |
Director Name | Mr Byron Harvey Jones |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 2 Gwaunfarren Close Penydarren Merthyr Tydfil Mid Glamorgan CF47 9AX Wales |
Secretary Name | Mr Michael John Body |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 12 Sycamore Close Hanham Bristol Avon BS15 3TL |
Director Name | Mr Alan David Wilkinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 March 1996) |
Role | Chartered Engineer |
Country of Residence | Wales |
Correspondence Address | 229 West Road Porthcawl Glamorgan CF36 3RT Wales |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1997) |
Role | Company Director |
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 | 02 January 1995(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | William Cracraft Keightley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1995(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1996) |
Role | Controller |
Correspondence Address | 253 Pavilion Road London Sw1x Obp |
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, 3 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(9 years, 7 months 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 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, 6 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, 4 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 |
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 |
Year | 2014 |
---|---|
Net Worth | -£739,920 |
Current Liabilities | £739,920 |
Latest Accounts | 24 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 October |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
21 February 2003 | Application for striking-off (1 page) |
27 August 2002 | Full accounts made up to 24 October 2001 (9 pages) |
17 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
10 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
1 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
11 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 August 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
20 April 1999 | Return made up to 01/02/99; no change of members
|
18 June 1998 | Registered office changed on 18/06/98 from: waste management international 3 shortlands hammersmith international centre london W6 8RX (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 April 1998 | Return made up to 01/02/98; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 August 1997 | New secretary appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: queen victoria house redland hill redland bristol, BS6 6US (1 page) |
4 November 1996 | Full accounts made up to 30 April 1995 (12 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 01/02/96; change of members (6 pages) |
24 November 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
11 April 1995 | Director resigned;new director appointed (4 pages) |