Marden Farm Estate
North Shields
Tyne & Wear
NE30 3HQ
Secretary Name | Mrs Susan Kim Whitehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 24 November 1998) |
Role | Housewife |
Correspondence Address | 10 Percy Road Whitley Bay Tyne & Wear NE26 2AX |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr George Hudson Charlton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 14 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AP |
Director Name | David Reid |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1 Church Court South View Hazelrigg Tyne & Wear |
Secretary Name | Mr George Hudson Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 14 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 10 Percy Road Whitley Bay Tyne & Wear NE26 2AX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 June 1998 | Application for striking-off (1 page) |
28 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
26 February 1998 | Registered 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 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 14 moor crescent gosforth newcastle upon tyne NE3 4AP (1 page) |
18 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 July 1996 | Return made up to 15/04/96; no change of members
|
18 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 August 1995 | Return made up to 15/04/95; no change of members (4 pages) |
24 April 1995 | Auditor's resignation (2 pages) |