Whalton
Morpeth
Northumberland
NE61 2XQ
Secretary Name | Janet Lynn Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2000(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 December 2009) |
Role | Company Director |
Correspondence Address | 3 The Grove Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QY |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Janet Lynn Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 3 The Grove Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QY |
Director Name | Douglas Granville Carlisle |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 2002) |
Role | Retired |
Correspondence Address | Deepdale House Larton Lane Stratford Barnard Castle County Durham Dni2 9az |
Secretary Name | Christopher John Carlise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Whiteside House Whalton Northumberland NE61 3XQ |
Secretary Name | Simon Robert Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | E Floor Milburn House Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hawdon Bell & Co The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 28 August 2009 (5 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 29 June 2009 (5 pages) |
16 January 2009 | Liquidators statement of receipts and payments to 29 December 2008 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from hawdon bell & co 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
22 July 2008 | Liquidators statement of receipts and payments to 29 June 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
11 January 2005 | Declaration of solvency (3 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Appointment of a voluntary liquidator (1 page) |
15 July 2004 | Return made up to 11/06/04; full list of members
|
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 4 northumberland place north shields tyne and wear NE30 1QP (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 11/06/02; full list of members (7 pages) |
14 November 2002 | New director appointed (2 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 52 dean street newcastle upon tyne NE1 1PG (1 page) |
26 July 2001 | Return made up to 11/06/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members
|
6 January 1999 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
11 June 1998 | Particulars of mortgage/charge (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
18 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Incorporation (14 pages) |