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(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 January 2006) |
Role | Chartered 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(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 January 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 69 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | Mr Malcolm Frederick Booth |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 20 Old Hadlow Road Tonbridge Kent TN10 4EY |
Director Name | Mr Maldwyn Noel John |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 May 2000) |
Role | Consulting Engineer |
Correspondence Address | 65 Orchard Drive Horsell Woking Surrey GU21 4BS |
Secretary Name | Mr David Andrew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | William Cracraft Keightley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 253 Pavilion Road London Sw1x Obp |
Director Name | John Jefferson Goody |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 13 Balmoral Court Queens Terrace London |
Director Name | Mr David Andrew Long |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 January 2001) |
Role | Charterd Secretary |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | Mr David Andrew Long |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 January 2001) |
Role | Charterd Secretary |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Secretary Name | Piers Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Director Name | Mr John Bernard Gaskell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1996) |
Role | Chartered Engineer |
Correspondence Address | Tatton Farnham Lane Haslemere Surrey GU27 1HD |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 4 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(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockswood Rocks Lane, High Hurstwood Uckfield TN22 4BN |
Secretary Name | Christopher Peter John Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(8 years, 1 month 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(8 years, 7 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(9 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 |
Director Name | Stephen James Cresswell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 41 Chiswick High Road London W4 2LT |
Director Name | Robert Andrew Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Innisfree 58 Warren Road Liverpool Merseyside L23 6UF |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 24 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 October |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2005 | Application for striking-off (1 page) |
10 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
27 June 2005 | Accounts for a dormant company made up to 24 October 2004 (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 24 October 2003 (6 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
7 August 2003 | Accounts for a dormant company made up to 24 October 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 24 October 2001 (6 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
13 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
29 July 2001 | Return made up to 16/07/01; full list of members
|
15 February 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
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) |
11 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
22 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
6 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
11 August 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
22 September 1998 | Return made up to 16/07/98; no change of members (4 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) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
1 December 1997 | Return made up to 16/07/97; full list of members
|
22 August 1997 | New secretary appointed (2 pages) |
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) |
20 March 1997 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
23 August 1996 | Return made up to 16/07/96; change of members (6 pages) |
24 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
12 December 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
12 December 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 September 1995 | Return made up to 16/07/95; no change of members (8 pages) |
17 February 1989 | Company name changed clovekirk LTD\certificate issued on 20/02/89 (2 pages) |
17 January 1989 | Incorporation (15 pages) |