Windy Nook
Gateshead
Tyne And Wear
NE9 6GB
Director Name | Mr Andrew Inman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 81 Moorside North Newcastle Upon Tyne Tyne And Wear NE4 9DX |
Secretary Name | Jennifer Wigston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 81 Moorside North Newcastle Upon Tyne Tyne And Wear NE4 9DX |
Director Name | John Joseph Hitchen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 March 2001) |
Role | General Manager |
Correspondence Address | 36 Ullswater Road Golbourne Cheshire WA3 3GY |
Secretary Name | Carole Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 61 Meadow Rise Windy Nook Gateshead Tyne And Wear NE9 6GB |
Secretary Name | Judith Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(17 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Crescent Wallsend Tyne And Wear NE28 7RE |
Director Name | Comic Exporters Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2003) |
Correspondence Address | 1966 Greenspring Drive Suite 300 Timonium Maryland 21093 United States |
Director Name | Comic Holdings Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2003) |
Correspondence Address | 1966 Greenspring Drive Suite 300 Timonium Maryland 21093 United States |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2003) |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £311,365 |
Cash | £18,385 |
Current Liabilities | £686,791 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
4 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 July 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Statement of affairs (10 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: unit 14 brough park trading estate brough park way the fossway byker newcastle upon tyne tyne & wear NE6 2YF (1 page) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Resolutions
|
3 April 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
9 February 2005 | Particulars of mortgage/charge (8 pages) |
26 August 2004 | Return made up to 23/01/04; full list of members (5 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 200 portland road shieldfield newcastle upon tyne tyne & wear NE2 1DJ (1 page) |
2 October 2003 | New director appointed (2 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Declaration of assistance for shares acquisition (5 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 13 radnor walk chelsea london SW3 4BP (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members
|
1 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members
|
10 August 2001 | Particulars of mortgage/charge (5 pages) |
11 July 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
14 June 2001 | Director resigned (1 page) |
8 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
9 April 2001 | Director resigned (1 page) |
23 March 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 200 portland road sandyford jesmond newcastle upon tyne NE2 1DJ (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (4 pages) |
5 March 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
5 March 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
5 March 2001 | Application for reregistration from LTD to UNLTD (21 pages) |
5 March 2001 | Certificate of re-registration from Limited to Unlimited (2 pages) |
5 March 2001 | Re-registration of Memorandum and Articles (18 pages) |
14 February 2001 | Return made up to 23/01/01; no change of members (4 pages) |
9 May 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
27 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
15 June 1999 | Accounts for a medium company made up to 28 February 1999 (15 pages) |
4 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
14 May 1998 | Full accounts made up to 28 February 1998 (14 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: first floor crestina house archibald terrace sandyford newcastle upon tyne NE2 1DB (1 page) |
2 February 1998 | Location of register of members (1 page) |
2 February 1998 | Return made up to 23/01/98; full list of members (5 pages) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
18 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
19 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
12 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
14 March 1988 | Resolutions
|
9 March 1988 | Memorandum and Articles of Association (11 pages) |
24 February 1988 | Company name changed daretry LIMITED\certificate issued on 25/02/88 (2 pages) |
3 December 1987 | Incorporation (12 pages) |