Whitley Bay
NE25 9XE
Director Name | Rachel Mary Fairgrieve |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 October 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 47 Haddington Rd Whitley Bay Tyne & Wear NE25 9XE |
Secretary Name | Rachel Mary Fairgrieve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 October 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 47 Haddington Rd Whitley Bay Tyne & Wear NE25 9XE |
Director Name | Michael Cheel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Depo Manager |
Correspondence Address | 32 Broadway Sheriff Hill Gateshead Tyne & Wear NE9 5PX |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Director Name | Rachel Mary Fairgrieve |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 3 Caseton Close Red House Farm Whitley Bay Tyne & Wear NE25 9PL |
Secretary Name | Rachel Mary Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 3 Caseton Close Red House Farm Whitley Bay Tyne & Wear NE25 9PL |
Secretary Name | Mrs Donna Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 January 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Lodge Ovington Richmond North Yorkshire DL11 7DA |
Director Name | David Clements |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2007) |
Role | Managing Director |
Correspondence Address | 4 Wellington Avenue Wellfield Whitley Bay Tyne & Wear NE25 9JG |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
26 July 2010 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 5 April 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 5 April 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 5 April 2010 (5 pages) |
19 August 2009 | Appointment of a voluntary liquidator (2 pages) |
19 August 2009 | Appointment of a voluntary liquidator (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Appointment of a voluntary liquidator (2 pages) |
16 April 2009 | Statement of affairs with form 4.19 (6 pages) |
16 April 2009 | Appointment of a voluntary liquidator (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Statement of affairs with form 4.19 (6 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from logistics house follingby park gateshead tyne & wear NE10 8YG (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from logistics house follingby park gateshead tyne & wear NE10 8YG (1 page) |
18 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
18 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
15 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
14 March 2008 | Appointment Terminated Secretary donna wilson (1 page) |
14 March 2008 | Secretary appointed rachel mary fairgrieve (1 page) |
14 March 2008 | Director appointed rachel mary fairgrieve (1 page) |
14 March 2008 | Appointment terminated secretary donna wilson (1 page) |
14 March 2008 | Director appointed rachel mary fairgrieve (1 page) |
14 March 2008 | Appointment terminated director david clements (1 page) |
14 March 2008 | Appointment Terminated Director david clements (1 page) |
14 March 2008 | Secretary appointed rachel mary fairgrieve (1 page) |
17 April 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
24 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
24 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
23 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
4 March 2005 | Full accounts made up to 29 February 2004 (11 pages) |
4 March 2005 | Full accounts made up to 29 February 2004 (11 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
22 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 17/02/04; full list of members
|
22 March 2004 | New director appointed (1 page) |
22 March 2004 | New director appointed (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
4 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
4 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members
|
24 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
25 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 17/02/02; full list of members
|
19 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
1 March 2001 | Nc inc already adjusted 12/02/01 (1 page) |
1 March 2001 | Nc inc already adjusted 12/02/01 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Ad 12/02/01--------- £ si 1999@1=1999 £ ic 100/2099 (4 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Particulars of contract relating to shares (4 pages) |
1 March 2001 | Particulars of contract relating to shares (4 pages) |
1 March 2001 | Ad 12/02/01--------- £ si 1999@1=1999 £ ic 100/2099 (4 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
19 September 2000 | Particulars of mortgage/charge (4 pages) |
19 September 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Return made up to 17/02/00; full list of members
|
21 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
6 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
6 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 November 1999 | Company name changed a p c north east LTD\certificate issued on 11/11/99 (2 pages) |
10 November 1999 | Company name changed a p c north east LTD\certificate issued on 11/11/99 (2 pages) |
30 March 1999 | Amended accounts made up to 28 February 1998 (4 pages) |
30 March 1999 | Amended accounts made up to 28 February 1998 (4 pages) |
3 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 17/02/99; full list of members
|
16 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
5 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 17/02/98; full list of members
|
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
25 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Incorporation (17 pages) |
17 February 1997 | Incorporation (17 pages) |