Whitley Bay
Tyne & Wear
NE25 9LY
Director Name | Michael Dennison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(same day as company formation) |
Role | Training Advisor |
Correspondence Address | 60 Birkdale Whitley Bay Tyne & Wear NE25 9LY |
Director Name | Christopher David Ford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(same day as company formation) |
Role | Research Consultant |
Correspondence Address | 169 Biddlestone Road Heaton Newcastle Upon Tyne NE6 5SP |
Secretary Name | Carol Dennison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 60 Birkdale Whitley Bay Tyne & Wear NE25 9LY |
Director Name | Frances Melissa Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 November 1999) |
Role | Trainer/Consultant |
Correspondence Address | 3 Cheviot View Whitley Bay Tyne & Wear NE26 2BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(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 | 05 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 135 Sandford Road Jesmond Newcastle-On-Tyne NE2 1RG |
---|---|
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 | 31 January |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1999 | Application for striking-off (1 page) |
17 February 1999 | Return made up to 05/01/99; full list of members
|
14 April 1998 | New director appointed (2 pages) |
1 February 1998 | Ad 05/01/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
29 January 1998 | Director resigned (1 page) |
5 January 1998 | Incorporation (12 pages) |