Whitburn
Tyne & Wear
SR6 7LG
Secretary Name | Adrian Hornsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Security Service |
Correspondence Address | 30 Brookside Avenue Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7DP |
Director Name | Adrian Hornsby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Security |
Correspondence Address | 30 Brookside Avenue Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7DP |
Secretary Name | Ronald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Security Supervisor |
Correspondence Address | 55 Egerton Road South Shields Tyne & Wear NE34 0QX |
Secretary Name | Paul Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 January 1999) |
Role | Manager |
Correspondence Address | 3 Stamford Avenue Humbleton Sunderland SR3 4AT |
Secretary Name | Ronald Watson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 1999) |
Role | Security Supervisor |
Correspondence Address | 55 Egerton Road South Shields Tyne & Wear NE34 0QX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 July 2003 | Dissolved (1 page) |
---|---|
2 April 2003 | Return of final meeting of creditors (5 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 75 victoria road west hebburn tyne & wear NE31 2UY (1 page) |
28 June 2000 | Appointment of a liquidator (1 page) |
4 May 2000 | Order of court to wind up (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
27 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
17 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Ad 12/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Incorporation (12 pages) |