Birtley
Chester Le Street
County Durham
DH3 1EH
Director Name | Kenneth James Stewart |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1997(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Manager |
Correspondence Address | 11 Moor Park Court North Shields Tyne & Wear NE29 8AH |
Secretary Name | Mr Kenneth Lemin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marsden Walk Darlington County Durham DL3 0SB |
Director Name | Mr Steven Allan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(5 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 27 Coquet Drive Pelton Chester Le Street County Durham DH2 1EW |
Director Name | James Coldwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 May 1994) |
Role | Leisure Centre Manager |
Correspondence Address | The Windmill Pinedene Dissington Lane Ponteland Newcastle Upon Tyne Northumberland NE15 0AE |
Secretary Name | Jill Coldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1996) |
Role | Secretary |
Correspondence Address | The Windmill Pinedene Dissington Lane Ponteland Newcastle Upon Tyne NE15 0AE |
Director Name | Colin Driscoll |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1996) |
Role | Travel Agency Manager |
Correspondence Address | 14 Edwin Avenue South Forest Hall Newcastle Upon Tyne NE12 9AX |
Director Name | James Coldwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | The Windmill Pinedene Dissington Lane Ponteland Newcastle Upon Tyne Northumberland NE15 0AE |
Secretary Name | James Coldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | The Windmill Pinedene Dissington Lane Ponteland Newcastle Upon Tyne Northumberland NE15 0AE |
Director Name | Mr Steven Allan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1999) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 27 Coquet Drive Pelton Chester Le Street County Durham DH2 1EW |
Secretary Name | Patricia Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1998) |
Role | Travel Agent |
Correspondence Address | 7 Poplar Crescent Birtley Chester Le Street County Durham DH3 1EH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 December 2000 | Dissolved (1 page) |
---|---|
1 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 August 1999 | Statement of affairs (10 pages) |
20 August 1999 | Appointment of a voluntary liquidator (1 page) |
20 August 1999 | Resolutions
|
10 August 1999 | Registered office changed on 10/08/99 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page) |
29 June 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 02/03/99; no change of members (4 pages) |
26 March 1999 | Director resigned (1 page) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 June 1998 | New secretary appointed (2 pages) |
20 April 1998 | Return made up to 02/03/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Ad 31/07/96--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 November 1996 | Accounting reference date extended from 30/04/96 to 31/07/96 (1 page) |
5 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
5 June 1995 | Return made up to 15/02/95; full list of members (6 pages) |