Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director Name | Kamal Kumar Verma |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 11 Castlereagh Wynyard Park Stockton On Tees TS22 5QF |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Mr Noel Wilfred Fleury |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 22 Prospect Road Childs Hill London NW2 2JU |
Director Name | Mr Vinaychandra Gandhi |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 129 Rushden Gardens Clayhall Ilford Essex IG5 0BN |
Secretary Name | Mr Vinaychandra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 129 Rushden Gardens Clayhall Ilford Essex IG5 0BN |
Director Name | Mr Anthony Graham Boyes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2000) |
Role | Managing Director |
Correspondence Address | Florence House 39 Leam Terrace Leamington Spa Warwickshire CV31 1BQ |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2001) |
Role | Managing Director |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Mr John Desmond Pearson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 March 2002) |
Role | Managing Director |
Correspondence Address | 67 Woodland Road Darlington County Durham DL3 7BQ |
Secretary Name | Mr Nigel Foster Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bents Farm 2 Pebble Beach Whitburn Sunderland Tyne & Wear SR6 7NY |
Registered Address | Stephen House Brenda Road Hartlepool TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2002 | Application for striking-off (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 March 2002 | Return made up to 02/04/02; full list of members
|
28 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | Return made up to 02/04/01; full list of members
|
4 April 2001 | Director resigned (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 April 2000 | Return made up to 02/04/00; full list of members (12 pages) |
5 March 2000 | Director resigned (1 page) |
26 July 1999 | Resolutions
|
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 April 1999 | Return made up to 02/04/99; full list of members (15 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
13 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
12 May 1997 | Return made up to 02/04/97; change of members
|
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
20 October 1996 | Secretary resigned;director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: jubilee avenue highams park industrial estate higham park london E4 9HN (1 page) |
28 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 May 1996 | Return made up to 02/04/96; full list of members (6 pages) |
28 May 1996 | Resolutions
|
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 September 1995 | Resolutions
|
13 June 1995 | Particulars of mortgage/charge (10 pages) |
30 May 1995 | Return made up to 02/04/95; full list of members (6 pages) |