Whitley Bay
Tyne & Wear
NE25 9YE
Secretary Name | Benjamin James Paton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2004(9 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 35 Lansdowne Terrace North Shields Tyne & Wear NE29 0NJ |
Director Name | Michael Paton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Window Installer |
Correspondence Address | 35 Denwick Terrace Tynemouth Tyne & Wear NE30 2SG |
Secretary Name | Derek Hindmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Houghton Avenue Whitley Bay Tyne And Wear NE30 3NQ |
Director Name | Derek Hindmarsh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 1998) |
Role | Sales Manager |
Correspondence Address | 27 Houghton Avenue Whitley Bay Tyne And Wear NE30 3NQ |
Secretary Name | Jennifer Joan Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 35 Denwick Terrace Tynemouth Tyne & Wear NE30 2SG |
Director Name | Jennifer Joan Kennedy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 1998) |
Role | Secretary |
Correspondence Address | 35 Denwick Terrace Tynemouth Tyne & Wear NE30 2SG |
Secretary Name | Matthew Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 46 Lansdowne Terrace North Shields Tyne & Wear NE29 0NJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Northpoint Associates Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 9 turnberry whitley bay tyne & wear NE25 9YE (1 page) |
3 March 2006 | Statement of affairs (6 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Appointment of a voluntary liquidator (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 5 albion road north shields tyne & wear NE30 2RJ (1 page) |
12 January 2005 | Return made up to 06/01/05; full list of members
|
23 December 2004 | Registered office changed on 23/12/04 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 January 2004 | Return made up to 06/01/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
6 March 2002 | Return made up to 06/01/02; full list of members
|
25 January 2001 | Return made up to 06/01/01; full list of members
|
12 December 2000 | Registered office changed on 12/12/00 from: 17/21A st ronans road monkseaton whitley bay tyne and wear NE25 8AX (1 page) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 April 2000 | Return made up to 06/01/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 06/01/97; no change of members (4 pages) |
14 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
14 November 1996 | Return made up to 06/01/96; full list of members
|
11 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
6 January 1995 | Incorporation (11 pages) |