Whitley Bay
Tyne & Wear
NE26 1TG
Director Name | Mr Les Price |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 22 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Howard Street North Shields Tyne & Wear NE30 1AW |
Director Name | Mr John William Fenby |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 22 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Morwick Road North Shields Tyne & Wear NE29 8HZ |
Director Name | Mr David Melrose |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 February 2011) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 13 Penman Place North Shields Tyne & Wear NE29 6SY |
Director Name | Mrs Mary Elizabeth Holmes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Abbey Drive Tynemouth North Shields Tyne & Wear NE30 4JU |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Jim Bennett |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 41 Cragside Whitley Bay Tyne & Wear NE26 3EE |
Director Name | David Leonard Kilner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 July 2000) |
Role | Accountant |
Correspondence Address | Fairleads Long Rigg Riding Mill Northumberland NE44 6AL |
Secretary Name | Jim Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1998) |
Role | Retired |
Correspondence Address | 41 Cragside Whitley Bay Tyne & Wear NE26 3EE |
Director Name | Derrick Thomas Wade |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 28 September 2005) |
Role | Management Consultant |
Correspondence Address | 6 The Gardens Whitley Bay Tyne & Wear NE25 8BG |
Director Name | Mrs Jeanette Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2003) |
Role | Personal Assistant |
Correspondence Address | 19 Melrose Avenue Whitley Bay Tyne & Wear NE25 8BA |
Director Name | Dorothy Holden |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 25 Rudyerd Court North Shields Tyne & Wear NE29 6PD |
Secretary Name | Mr John William Fenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Morwick Road North Shields Tyne & Wear NE29 8HZ |
Director Name | Eunice Whitelaw |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2005) |
Role | Company Director |
Correspondence Address | 8 Deneholm Wallsend Tyne & Wear NE28 7HD |
Director Name | Miss Joan Fenwick |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 2009) |
Role | Unemployed |
Correspondence Address | 42 Alwinton Avenue Lynn Estate North Shields Tyne & Wear NE29 8LB |
Director Name | Ms Willene McCulloch Dembry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(12 years after company formation) |
Appointment Duration | 8 months (resigned 04 December 2009) |
Role | Retired |
Correspondence Address | 30 Margaret Road Whitley Bay Tyne & Wear NE26 2PQ |
Secretary Name | Ms Willene McCulloch Dembry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(12 years after company formation) |
Appointment Duration | 8 months (resigned 04 December 2009) |
Role | Retired |
Correspondence Address | 30 Margaret Road Whitley Bay Tyne & Wear NE26 2PQ |
Registered Address | Suite 4 Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £135,903 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2010 | Application to strike the company off the register (3 pages) |
27 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
21 October 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
11 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
11 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
23 March 2010 | Director's details changed for Les Price on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Les Price on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr John William Fenby on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Melrose on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Melrose on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
23 March 2010 | Director's details changed for Ms Muriel Anne Green on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr John William Fenby on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ms Muriel Anne Green on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Mary Elizabeth Holmes on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
23 March 2010 | Director's details changed for Mrs Mary Elizabeth Holmes on 23 March 2010 (2 pages) |
18 December 2009 | Termination of appointment of Willene Dembry as a director (1 page) |
18 December 2009 | Termination of appointment of Willene Dembry as a director (1 page) |
18 December 2009 | Termination of appointment of Willene Dembry as a secretary (1 page) |
18 December 2009 | Termination of appointment of Willene Dembry as a secretary (1 page) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from suite 101 east howard street north shields tyne & wear NE30 1NA (1 page) |
5 June 2009 | Annual return made up to 23/03/09 (3 pages) |
5 June 2009 | Director's Change of Particulars / john fenby / 16/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 7 morwick road, now: morwick road (1 page) |
5 June 2009 | Director's change of particulars / john fenby / 16/06/2008 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from suite 101 east howard street north shields tyne & wear NE30 1NA (1 page) |
5 June 2009 | Annual return made up to 23/03/09 (3 pages) |
4 June 2009 | Appointment Terminated Secretary john fenby (1 page) |
4 June 2009 | Appointment terminated secretary john fenby (1 page) |
9 April 2009 | Secretary appointed ms willene mcculloch dembry (1 page) |
9 April 2009 | Appointment Terminated Director joan fenwick (1 page) |
9 April 2009 | Director appointed ms willene mcculloch dembry (1 page) |
9 April 2009 | Appointment terminated director joan fenwick (1 page) |
9 April 2009 | Director appointed ms willene mcculloch dembry (1 page) |
9 April 2009 | Secretary appointed ms willene mcculloch dembry (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
2 July 2008 | Director appointed miss joan fenwick (1 page) |
2 July 2008 | Director appointed miss joan fenwick (1 page) |
2 July 2008 | Director appointed mrs mary elizabeth holmes (1 page) |
2 July 2008 | Director appointed mrs mary elizabeth holmes (1 page) |
26 June 2008 | Director appointed david melrose (1 page) |
26 June 2008 | Director appointed david melrose (1 page) |
30 April 2008 | Annual return made up to 23/03/08 (3 pages) |
30 April 2008 | Annual return made up to 23/03/08 (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
10 April 2007 | Annual return made up to 23/03/07 (4 pages) |
10 April 2007 | Annual return made up to 23/03/07
|
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
28 March 2006 | Annual return made up to 23/03/06 (4 pages) |
28 March 2006 | Annual return made up to 23/03/06 (4 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
11 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 March 2005 | Annual return made up to 27/03/05
|
23 March 2005 | Annual return made up to 27/03/05 (5 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
7 April 2004 | Annual return made up to 27/03/04 (5 pages) |
7 April 2004 | Annual return made up to 27/03/04
|
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 April 2003 | Annual return made up to 27/03/03 (5 pages) |
5 April 2003 | Annual return made up to 27/03/03 (5 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 April 2002 | Annual return made up to 27/03/02 (4 pages) |
23 April 2002 | Annual return made up to 27/03/02 (4 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 May 2001 | Annual return made up to 27/03/01
|
2 May 2001 | Annual return made up to 27/03/01 (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
19 June 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
19 June 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Annual return made up to 27/03/00 (5 pages) |
31 May 2000 | Annual return made up to 27/03/00 (5 pages) |
31 May 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Annual return made up to 27/03/99 (6 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Annual return made up to 27/03/99
|
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 30 cloth market newcastle upon tyne tyne and wear NE1 1EE (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 30 cloth market newcastle upon tyne tyne and wear NE1 1EE (1 page) |
23 June 1998 | Annual return made up to 27/03/98 (6 pages) |
23 June 1998 | Annual return made up to 27/03/98 (6 pages) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
9 April 1997 | Company name changed access for the disabled (north w est) LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed access for the disabled (north w est) LIMITED\certificate issued on 10/04/97 (2 pages) |
27 March 1997 | Incorporation (18 pages) |