Company NameKailua Limited
Company StatusDissolved
Company Number02809487
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePaul Whitehouse
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address97 Hampton Road
Marden Farm Estate
North Shields
Tyne & Wear
NE30 3HQ
Secretary NameMrs Susan Kim Whitehouse
NationalityBritish
StatusClosed
Appointed19 February 1998(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 24 November 1998)
RoleHousewife
Correspondence Address10 Percy Road
Whitley Bay
Tyne & Wear
NE26 2AX
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr George Hudson Charlton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address14 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AP
Director NameDavid Reid
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Church Court
South View
Hazelrigg
Tyne & Wear
Secretary NameMr George Hudson Charlton
NationalityBritish
StatusResigned
Appointed25 June 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address14 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address10 Percy Road
Whitley Bay
Tyne & Wear
NE26 2AX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
22 June 1998Application for striking-off (1 page)
28 April 1998Return made up to 15/04/98; no change of members (4 pages)
26 February 1998Registered office changed on 26/02/98 from: unit 15 north east fruit and vegetable market earlsway team valley trading estate gateshead tyne & wear NE11 0RL (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned;director resigned (1 page)
8 June 1997Return made up to 15/04/97; full list of members (6 pages)
17 April 1997Registered office changed on 17/04/97 from: 14 moor crescent gosforth newcastle upon tyne NE3 4AP (1 page)
18 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 July 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 August 1995Return made up to 15/04/95; no change of members (4 pages)
24 April 1995Auditor's resignation (2 pages)