Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4BG
Secretary Name | Valerie Margaret Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 127 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Director Name | Paul Cook |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Western Way Ponteland Newcastle Upon Tyne NE20 9LY |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Valerie Margaret Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 127 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
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 |
21 January 2004 | Dissolved (1 page) |
---|---|
21 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Statement of affairs (5 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | Resolutions
|
24 July 2000 | Registered office changed on 24/07/00 from: unit 59B south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page) |
18 May 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Return made up to 12/01/00; full list of members
|
22 December 1999 | New secretary appointed (2 pages) |
26 May 1999 | Company name changed crest developments (uk) LTD\certificate issued on 27/05/99 (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
12 January 1999 | Incorporation (17 pages) |