Whitley Bay
Tyne & Wear
NE25 9UY
Secretary Name | Alan Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Haddington Road Whitley Bay Tyne & Wear NE25 9UY |
Director Name | Dr Michael Jeffries |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Petch Street Stockton On Tees Cleveland TS18 1PD |
Secretary Name | Mrs Kaija Irmeli Jeffries |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Cambridge Street Saltburn Saltburn By The Sea Cleveland TS12 1LD |
Director Name | Ann Christine Palmer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne Tyne & Wear NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (1 page) |
13 November 2001 | Director resigned (1 page) |
4 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
7 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | New secretary appointed;new director appointed (3 pages) |
27 April 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2000 | Director resigned (1 page) |
2 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: unit 8 riverside studios amethyst road, newcastle business pa, newcastle upon tyne, tyne & wear NE4 7YL (1 page) |
22 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
27 June 2000 | New secretary appointed;new director appointed (3 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: zetland buildings exchange square middlesbrough cleveland TS1 1DE (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
20 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: york house 102 borough road middlesbrough cleveland TS1 2HJ (1 page) |
3 November 1995 | Accounting reference date notified as 31/03 (1 page) |
13 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Incorporation (20 pages) |