Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AY
Director Name | George Ian Wight |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Tropical Fish Retailer |
Correspondence Address | 7 Valehead Whitley Bay Tyne & Wear NE25 9AY |
Director Name | Mrs Sheila Bielby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Willowtree Avenue Gilesgate Durham County Durham DH1 1EA |
Director Name | Anne Wight |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Valehead Monkseaton Whitley Bay Tyne & Wear NE25 9AY |
Director Name | Mr John William Bielby |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Willowtree Avenue Durham Co Durham DH1 1EA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 11 Fore Bondgate Bishop Auckland County Durham DL14 7PE |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Cash | £1,659 |
Current Liabilities | £23,769 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2007 | Dissolved (1 page) |
---|---|
11 October 2006 | Completion of winding up (1 page) |
7 December 2004 | Order of court to wind up (1 page) |
7 May 2004 | Return made up to 02/03/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 May 2003 | Return made up to 02/03/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 May 2000 | Return made up to 02/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
26 May 1999 | Return made up to 02/03/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
10 July 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
27 June 1997 | New director appointed (4 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: unit 12 cheveley park centre belmont durham DH1 2AA (1 page) |
27 June 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 02/03/97; full list of members
|
4 September 1996 | Full accounts made up to 30 April 1995 (8 pages) |
26 May 1996 | Return made up to 02/03/96; no change of members (4 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: neptune house stella gill industrial estate pelton fell chester-le-street county durham DH2 2RJ (1 page) |