Whitley Bay
Tyne & Wear
NE24 4BE
Director Name | Kim Pearson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | Lilac Cottage Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DP |
Secretary Name | Timothy Kilgallon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | 4 Cheviot View Whitley Bay Tyne & Wear NE24 4BE |
Director Name | Alison Julie Rosling |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 June 1998) |
Role | Business Manager |
Correspondence Address | 9 Weardale Avenue Walkerdene Newcastle Upon Tyne Tyne & Wear NE6 5AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2000 | Application for striking-off (1 page) |
11 September 1998 | Return made up to 27/08/98; full list of members
|
11 September 1998 | Director resigned (1 page) |
17 April 1998 | Ad 24/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 October 1997 | Ad 13/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
27 August 1997 | Incorporation (16 pages) |