Whitley Bay
Tyne & Wear
NE26 2DZ
Secretary Name | Mrs Freda Rowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ |
Director Name | Michael Jonathan Rowell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ |
Director Name | Simon Robert Rowell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 April 1998 | Completion of winding up (1 page) |
---|---|
12 June 1997 | Order of court to wind up (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 16/06/96; full list of members (6 pages) |
26 February 1996 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Accounting reference date notified as 30/04 (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 3 clarence crescent whitley bay tyne & wear NE26 2DZ (1 page) |
16 June 1995 | Incorporation (22 pages) |