Whitley Bay
Tyne & Wear
NE25 9YE
Director Name | Michael John Davison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Marine Terrace Blyth Northumberland NE24 2LR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Michael John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Marine Terrace Blyth Northumberland NE24 2LR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Toni Davison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 1998) |
Role | Consultant |
Correspondence Address | 74 Marine Terrace Blyth Northumberland NE24 2LR |
Director Name | Roger Charles Lauderdale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1998(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 1999) |
Role | Surveyor |
Correspondence Address | 87 Briar Lea Houghton Le Spring Tyne & Wear DH4 4PX |
Registered Address | Thoburn & Chapman Floor East, Milburn House Newcastle Upon Tyne Tyne & Wear NE1 1LF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £13,008 |
Cash | £9,550 |
Current Liabilities | £43,129 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 January 2002 | Dissolved (1 page) |
---|---|
12 October 2001 | Return of final meeting of creditors (1 page) |
10 February 2000 | Appointment of a liquidator (1 page) |
9 February 2000 | Appointment of a liquidator (3 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 5 coast road high heaton newcastle upon tyne NE7 7RN (1 page) |
1 December 1999 | Order of court to wind up (3 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Return made up to 02/12/98; no change of members (6 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 January 1998 | Return made up to 02/12/97; full list of members (5 pages) |
4 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 111 chillingham road heaton newcastle upon tyne NE6 5XL (1 page) |
20 January 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
7 January 1997 | Return made up to 02/12/96; no change of members (4 pages) |
13 June 1996 | Return made up to 02/12/95; full list of members (6 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |