Whitley Bay
Tyne & Wear
NE26 1NQ
Director Name | Malcolm Croudace |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 February 2002) |
Role | Solicitor |
Correspondence Address | 41 Deneside Court Newcastle Upon Tyne Tyne & Wear NE2 1JW |
Director Name | Patrick Rafferty |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stratford Grove Terrace Newcastle Upon Tyne Tyne & Wear NE6 5BA |
Director Name | Beverley Scott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 February 2002) |
Role | Solicitor |
Correspondence Address | 19 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Director Name | Philip William Walton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 February 2002) |
Role | Solicitor |
Correspondence Address | 41 Athol Gardens Whitley Bay Tyne & Wear NE25 9DN |
Secretary Name | Philip William Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 February 2002) |
Role | Solicitor |
Correspondence Address | 41 Athol Gardens Whitley Bay Tyne & Wear NE25 9DN |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 1-3 Lansdowne Terrace Newcastle Upon Tyne Tyne & Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2001 | Return made up to 01/06/00; full list of members (7 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
1 June 1998 | Incorporation (17 pages) |