Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(7 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Geoffrey David Granville Carr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Role | Finance Director |
Correspondence Address | 4 The Row Wotton Underwood Aylesbury Buckinghamshire HP18 0SA |
Director Name | Mr Jonathan Herbert Granville Carr |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | The Cider House Church Way Haddenham Aylesbury Buckinghamshire Hp17 |
Director Name | Mr Kevin David Sharp |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornucopia 11 Woodhill Avenue Gerrards Cross SL9 8DP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Geoffrey David Granville Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Role | Finance Director |
Correspondence Address | 4 The Row Wotton Underwood Aylesbury Buckinghamshire HP18 0SA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Anthony Graham Boyes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 February 2000) |
Role | Company 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 | 23 August 1994(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Secretary Name | Mr Timothy John Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(3 years after company formation) |
Appointment Duration | 2 years (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | 5 Hartside Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JR |
Secretary Name | Mr Nigel Foster Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1998) |
Role | Secretary |
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 Cleveland TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2001 | Resolutions
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2001 | Application for striking-off (1 page) |
4 April 2001 | Director resigned (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 October 2000 | Resolutions
|
15 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
5 March 2000 | Director resigned (1 page) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 July 1999 | Resolutions
|
27 May 1999 | Return made up to 06/05/99; full list of members (11 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 06/05/98; no change of members (7 pages) |
12 May 1997 | Return made up to 12/05/97; no change of members
|
12 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 May 1997 | Resolutions
|
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 June 1996 | Return made up to 12/05/96; full list of members
|
6 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Return made up to 12/05/95; full list of members (8 pages) |