Whitley Bay
Tyne & Wear
NE26 2JT
Secretary Name | Susan Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 16 Dunelm Drive Houghton Le Spring Tyne & Wear DH4 5QG |
Director Name | Brian Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 12 Radnor Close Beighton Sheffield South Yorkshire S19 6DH |
Director Name | Mr Martin Brian Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Director Name | Anthony Graham Kerry |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 6 Potters Close Durham County Durham DH1 3UB |
Director Name | Peter William Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 1999) |
Role | Venture Capitalist |
Correspondence Address | 12 Osborne Avenue Horbury Wakefield West Yorkshire WF4 5QR |
Director Name | Mr John Grant Milnes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(9 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caythorpe House Great Casterton Stamford Lincolnshire PE9 4AP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2001 | Receiver ceasing to act (1 page) |
23 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
5 November 1999 | Receiver's abstract of receipts and payments (4 pages) |
21 October 1999 | Receiver ceasing to act (1 page) |
16 September 1999 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
18 August 1999 | Administrative Receiver's report (4 pages) |
19 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
18 June 1999 | Appointment of receiver/manager (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: tursdale county durham DH6 5NT (1 page) |
14 May 1999 | Appointment of receiver/manager (1 page) |
8 March 1999 | New director appointed (3 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
8 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (7 pages) |
20 October 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
27 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
27 February 1998 | Particulars of mortgage/charge (6 pages) |
24 February 1998 | Particulars of mortgage/charge (7 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
20 October 1997 | Incorporation (20 pages) |