Tynemouth
Tyne & Wear
NE30 2QS
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Secretary Name | Jason Andrew Brine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 77 The Wills Building Wills Oval Newcastle Upon Tyne Tyne & Wear NE7 7RH |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1994) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Laithe Croft Totties Lane Holmfirth West Yorkshire HD1 1UL |
Secretary Name | Mr Richard William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | John Malcolm Barr |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 August 1995) |
Role | Chairman |
Correspondence Address | Kirkby House Kirkby Overblow Harrogate North Yorkshire HG3 1HJ |
Director Name | Mr Nicholas Stuart Barr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | Mouse Hall Galphay Ripon North Yorkshire HG4 3NT |
Director Name | Mr Robert Adam Barr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1997) |
Role | Man Dir |
Country of Residence | United Kingdom |
Correspondence Address | Crow House Farm Burton Leonard Harrogate North Yorkshire HG3 3SX |
Director Name | Mr Richard William Bell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Hon Angela Hermione Widdows |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Home Farm Sand Hutton York North Yorkshire YO41 1JZ |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1998) |
Role | Chairman |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Director Name | Graeme John Potts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Ashleigh Ashbrooke Range Sunderland Tyne & Wear SR2 7TP |
Secretary Name | Fiona Elizabeth Laughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Crescent Whitley Bay Tyne & Wear NE26 2JG |
Registered Address | Houghton House Wessington Way Sunderland Tyne & Wear SR5 3RJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2000 | Application for striking-off (1 page) |
28 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
25 April 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 31/10/98; full list of members (12 pages) |
15 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
13 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 August 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page) |
8 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
30 October 1996 | Return made up to 31/10/96; full list of members (8 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 3 killingbeck drive leeds LS14 6UF (1 page) |
21 April 1996 | New director appointed (2 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
12 December 1995 | Return made up to 31/10/95; change of members (12 pages) |
12 December 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned;new director appointed (6 pages) |