Whitley Bay
Tyne & Wear
NE26 3AA
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(13 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frosterley Drive Great Lumley County Durham DH3 4SJ |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1993) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Director Name | Mr David Richard Morris |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1993) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield 1 Top Street Wing Oakham Leicestershire LE15 8SE |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Gail Valerie Giles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 April 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Richard Charles Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 September 1999) |
Role | Financial Controller |
Correspondence Address | 6 Peppercorn Court Newcastle Upon Tyne Tyne & Wear NE1 3HD |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
25 June 2003 | Application for striking-off (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
19 June 2001 | New director appointed (4 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
27 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
4 May 1999 | Resolutions
|
12 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 July 1998 | Return made up to 18/07/98; full list of members (7 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 May 1998 | Director's particulars changed (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
5 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
6 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
3 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |