Whitley Bay
Tyne & Wear
NE25 9XT
Director Name | Mr Jeffrey Charles Young |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1991(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | Tanglewood Lodge Marchburn Lane Riding Mill Northumberland NE44 6DN |
Secretary Name | Mr George Robert Riseborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1995(4 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 8 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Secretary Name | Mr Peter Caldwell Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Laurel Cottage Wallace Avenue Whickham Newcastle Upon Tyne NE16 4SX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Deloitte And Touche 34/40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1997 | Receiver ceasing to act (1 page) |
20 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: warwick street sandyford newcastle upon tyne NE2 1BB (1 page) |
20 August 1996 | Appointment of receiver/manager (1 page) |
4 June 1996 | New secretary appointed (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
13 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |