Whitley Bay
Tyne & Wear
NE26 4AB
Director Name | Henry William Veitch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 11 Malden Close Whiteleadale Cramlington Northumberland NE23 6AY |
Director Name | Austin Flynn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Alliance House Hood Street Newcastle Upon Tyne Tyne And Wear NE1 6LJ |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Alliance House Hood Street Newcastle Upon Tyne Tyne And Wear NE1 6LJ |
Secretary Name | Colin Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 9 Burnside Road Whitley Bay Tyne & Wear NE25 8PW |
Director Name | John Gerard Metcalfe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 1 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XT |
Director Name | Mr Ian Ramsay Lawson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 178 Western Way Ponteland Northumberland |
Secretary Name | Mr Paul Lowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Office Row New Herrington Sunderland DH4 4NF |
Registered Address | Unit 3j Admiral Business Park Nelson Way Cramlington NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 January 2008 | Application for striking-off (3 pages) |
21 January 2007 | Secretary resigned (1 page) |
18 October 2006 | Return made up to 15/08/06; full list of members
|
18 September 2006 | Registered office changed on 18/09/06 from: thomas potter LTD industry road, heaton newcastle upon tyne tyne & wear NE6 5TZ (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 May 2006 | £ ic 179320/112000 04/04/06 £ sr 60000@1=60000 £ sr [email protected]=7320 (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Nc inc already adjusted 04/04/06 (1 page) |
26 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
26 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Ad 04/04/06--------- £ si 12000@1=12000 £ ic 167320/179320 (2 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (10 pages) |
29 October 2004 | New director appointed (2 pages) |
12 October 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
21 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Memorandum and Articles of Association (12 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
10 February 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
10 October 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
17 July 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
27 September 2001 | Return made up to 15/08/01; full list of members
|
15 November 2000 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
13 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
11 May 2000 | Accounts for a medium company made up to 31 July 1999 (14 pages) |
10 August 1999 | Return made up to 15/08/99; full list of members
|
19 April 1999 | Registered office changed on 19/04/99 from: p o box 9 industry road heaton newcastle upon tyne NE6 5TZ (1 page) |
29 March 1999 | Accounts for a medium company made up to 31 July 1998 (14 pages) |
19 August 1998 | Return made up to 15/08/98; no change of members
|
20 April 1998 | Accounts for a medium company made up to 31 July 1997 (14 pages) |
22 August 1997 | Return made up to 15/08/97; no change of members
|
17 February 1997 | Auditor's resignation (1 page) |
5 December 1996 | Full group accounts made up to 31 July 1996 (20 pages) |
12 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
17 April 1996 | Company name changed hoodco 473 LIMITED\certificate issued on 18/04/96 (2 pages) |
5 January 1996 | £ nc 169150/238300 30/11/95 (1 page) |
14 December 1995 | Ad 01/12/95--------- £ si 60000@1=60000 £ si [email protected]=9150 £ ic 100000/169150 (2 pages) |
14 December 1995 | Ad 30/11/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Nc inc already adjusted 30/11/95 (1 page) |
14 December 1995 | Resolutions
|
13 December 1995 | New director appointed (2 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Accounting reference date notified as 31/07 (1 page) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
28 November 1995 | Director resigned (2 pages) |
15 August 1995 | Incorporation (38 pages) |