Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BN
Secretary Name | Albert Whiting |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Secretary |
Correspondence Address | 13 Seaton Crescent Monkseaton Whitley Bay Tyne And Wear NE25 8DG |
Director Name | Anthony Gerard Whiting |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Studley Gardens Whitley Bay Tyne & Wear NE25 8RQ |
Secretary Name | Claire Elizabeth Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Studley Gardens Whitley Bay Tyne & Wear NE25 8RQ |
Director Name | David Fox |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 2004) |
Role | Broker |
Correspondence Address | 1 Chantry Close Sunderland Tyne & Wear SR3 2SL |
Director Name | Mr Timothy John Whiting |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2003) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | North End 7 Bygate Road Monkseaton Whitley Bay Tyne And Wear NE25 8BN |
Secretary Name | Mr Timothy John Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2003) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | North End 7 Bygate Road Monkseaton Whitley Bay Tyne And Wear NE25 8BN |
Secretary Name | David Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 1 Chantry Close Sunderland Tyne & Wear SR3 2SL |
Director Name | Kevin Fox |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 August 2005) |
Role | Mortgage Consultant |
Correspondence Address | 1 Chantry Close Sunderland Tyne & Wear SR3 2SL |
Secretary Name | Kevin Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 06 September 2005) |
Role | Mortgage Consultant |
Correspondence Address | 1 Chantry Close Sunderland Tyne & Wear SR3 2SL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£16,484 |
Cash | £9,884 |
Current Liabilities | £31,901 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2007 | Dissolved (1 page) |
---|---|
14 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Appointment of a voluntary liquidator (1 page) |
20 April 2006 | Statement of affairs (10 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 23 duke street darlington county durham DL3 7RX (1 page) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Return made up to 01/10/05; full list of members (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
12 November 2004 | New secretary appointed;new director appointed (2 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Return made up to 01/10/03; full list of members (7 pages) |
12 March 2004 | New director appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Return made up to 01/10/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 22 athenaeum street sunderland tyne & wear SR1 1DH (1 page) |
28 November 2000 | Return made up to 08/10/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 42 st georges crescent monkseaton whitley bay tyne & wear NE25 8BL (1 page) |
12 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed;new director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
5 December 1997 | Ad 08/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Incorporation (12 pages) |