Whitley Bay
Tyne & Wear
NE26 3AA
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2001(10 years, 9 months after company formation) |
Appointment Duration | 23 years |
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 | Current |
Appointed | 01 June 2001(10 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
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 | 04 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 1993) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Director Name | Cl Engineer Jack Albert Harmsworth |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 October 1991) |
Role | Chartered Engineer |
Correspondence Address | 37 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AQ |
Director Name | George William Hunter Hook |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 1993) |
Role | Electrical Engineer |
Correspondence Address | 5 Woodmans Way Fellside Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TR |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 9 years, 9 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 | 09 November 1993(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 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 | 09 November 1993(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 September 1999) |
Role | Financial Controller |
Correspondence Address | 6 Peppercorn Court Newcastle Upon Tyne Tyne & Wear NE1 3HD |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2005 | Dissolved (1 page) |
---|---|
10 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
13 October 2004 | Declaration of solvency (3 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
1 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
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) |
9 April 2003 | Accounts made up to 31 December 2002 (5 pages) |
15 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 July 2001 | Return made up to 04/07/01; 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) |
26 September 2000 | Accounts made up to 31 December 1999 (5 pages) |
25 July 2000 | Return made up to 04/07/00; 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) |
19 July 1999 | Return made up to 04/07/99; no change of members (6 pages) |
12 April 1999 | Accounts 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) |
27 July 1998 | Accounts 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 04/07/97; full list of members (7 pages) |
31 July 1997 | Accounts made up to 31 March 1997 (5 pages) |
25 September 1996 | Accounts made up to 31 March 1996 (5 pages) |
6 August 1996 | Return made up to 04/07/96; full list of members (6 pages) |
5 July 1995 | Accounts made up to 31 March 1995 (5 pages) |
2 October 1990 | Memorandum and Articles of Association (7 pages) |