Whiteleas
South Shields
Tyne & Wear
NE34 8JP
Secretary Name | Lauren Mizen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 October 2009) |
Role | Engineer |
Correspondence Address | 16 Crieff Grove Jarrow Tyne & Wear NE32 4AN |
Director Name | Mr Ian Peter Wilkes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 October 2009) |
Role | Company Director |
Correspondence Address | 144 Reynolds Avenue Whiteleas South Shields Tyne & Wear NE34 8JP |
Secretary Name | Dr Lucy Margaret Connors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 35 Chelsea Reach Tower Worlds End Estate London SW10 0EG |
Director Name | Mr Ian Peter Wilkes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2005) |
Role | Engineer |
Correspondence Address | 144 Reynolds Avenue Whiteleas South Shields Tyne & Wear NE34 8JP |
Director Name | Mr Kenneth Ivan Wilkes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 December 2000) |
Role | Local Government Officer |
Correspondence Address | 7 Bank Cottages Whalton Morpeth Northumberland NE61 3UY |
Secretary Name | Mr Ian Peter Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 144 Reynolds Avenue Whiteleas South Shields Tyne & Wear NE34 8JP |
Director Name | Kevin Mutagh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 January 2006) |
Role | Managing Director |
Correspondence Address | 9 Ferriby Close Whitebridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Robson Laidler Llp 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 |
Year | 2014 |
---|---|
Net Worth | £3,977 |
Cash | £450 |
Current Liabilities | £84,291 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 July 2009 | Return of final meeting of creditors (1 page) |
---|---|
14 April 2007 | Registered office changed on 14/04/07 from: unit 9 glover network centre glover ind estate spire road washington tyne & wear NE37 3ES (1 page) |
13 April 2007 | Appointment of a liquidator (1 page) |
12 February 2007 | Order of court to wind up (1 page) |
26 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
8 February 2006 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (9 pages) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 May 2004 | Return made up to 22/04/04; full list of members (9 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: unit 22 the business & innovation centre sunderland enterprise park wearfield sunderland SR5 2TA (1 page) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 July 2003 | Return made up to 22/04/03; full list of members (7 pages) |
21 March 2003 | Ad 20/11/01--------- £ si 100@1 (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 December 2002 | Nc inc already adjusted 22/10/02 (1 page) |
4 December 2002 | Resolutions
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 December 2001 | Resolutions
|
13 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
19 March 2001 | Director resigned (1 page) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 June 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 April 2000 | Return made up to 22/04/99; full list of members
|
21 April 2000 | Return made up to 22/04/00; full list of members (7 pages) |
15 July 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 29 ludgate hill london EC4M 7JE (1 page) |
11 March 1998 | Ad 02/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
21 May 1997 | Company name changed coltdrive LIMITED\certificate issued on 22/05/97 (2 pages) |
20 May 1997 | Memorandum and Articles of Association (5 pages) |
20 May 1997 | Resolutions
|
22 April 1997 | Incorporation (13 pages) |