Whitley Bay
Tyne & Wear
NE25 9UY
Secretary Name | Alan Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Haddington Road Whitley Bay Tyne & Wear NE25 9UY |
Director Name | Ann Christine Palmer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Mikasa House Asama Court, Newcastle Business Park, Newcastle Upon Tyne Tyne & Wear NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (1 page) |
13 November 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 25/04/01; full list of members
|
23 April 2001 | Resolutions
|
23 April 2001 | New secretary appointed;new director appointed (3 pages) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: unit 8 riverside studios amethyst road, newcastle business pa, newcastle upon tyne, tyne & wear NE4 7YL (1 page) |
11 September 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed;new director appointed (3 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Memorandum and Articles of Association (10 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
9 May 2000 | Company name changed pinco 1414 LIMITED\certificate issued on 09/05/00 (2 pages) |