Monkseaton
Whitley Bay
Tyne & Wear
NE25 8DZ
Secretary Name | Mrs Ruth Blakeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 22 Relton Terrace Monkseaton Whitley Bay Tyne & Wear NE25 8DZ |
Director Name | Mr Jeffrey Derryk Blakeley |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Co Director |
Correspondence Address | 28 Pipershaw Blackfell Washington Tyne & Wear NE37 1LF |
Director Name | Mrs Ruth Blakeley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 22 Relton Terrace Monkseaton Whitley Bay Tyne & Wear NE25 8DZ |
Director Name | John Jackson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 17 Carnforth Gardens Rowlands Gill Tyne & Wear NE39 2PQ |
Registered Address | Univent House, Bellingham Drive North Tyne Industrial Estate Benton, Newcastle Upon Tyne Tyne And Wear NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 November 1999 | Dissolved (1 page) |
---|---|
12 August 1999 | Completion of winding up (1 page) |
23 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 December 1997 | Order of court to wind up (1 page) |
21 July 1997 | Appointment of receiver/manager (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Return made up to 07/12/96; full list of members
|
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: unit 13C airport industrial estate newcastle upon tyne NE3 2EF (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
21 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |