Company NameClaremont Garage (Whitley Bay) Limited
DirectorsPaul David Mattinson and Alan Williams
Company StatusDissolved
Company Number03433040
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)

Directors

Director NamePaul David Mattinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleGarage Proprietor
Correspondence Address16 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 1SZ
Director NameAlan Williams
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleGarage Proprietor
Correspondence Address8 Gowan Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2PS
Secretary NameMichelle Mattinson
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleSecretary
Correspondence Address16 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 1SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 April 2000Dissolved (1 page)
20 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Registered office changed on 29/06/98 from: claremont garage claremont road whitley bay tyne & wear NE26 3YB (1 page)
14 May 1998Particulars of mortgage/charge (3 pages)
19 January 1998Ad 10/01/98--------- £ si 68000@1=68000 £ ic 2/68002 (2 pages)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
8 September 1997Incorporation (12 pages)