Whitley Bay
Tyne & Wear
NE25 9LY
Director Name | Mandy English |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 18 April 2006) |
Role | Community Development |
Correspondence Address | 7 Edward Terrace Newfield Chester Le Street Durham DH2 1NN |
Director Name | Mr Roderick Peter Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 18 April 2006) |
Role | Project Consultant |
Country of Residence | England |
Correspondence Address | 6 Chishillways Barrasford Hexham Northumberland NE48 4AE |
Director Name | Mr Nigel Richard Todd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 18 April 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Croydon Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 5LN |
Director Name | James Arthur Gaunt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Claverley Drive Backworth Newcastle Upon Tyne Tyne & Wear NE27 0SH |
Director Name | Christopher David Ford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 January 2003) |
Role | Self Employed |
Correspondence Address | 19 East End Wolsingham Bishop Auckland County Durham DL13 3ED |
Director Name | Stephen Warren |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2004) |
Role | Public Relations |
Correspondence Address | 8 West Farm Court Broompark Durham DH7 7RN |
Registered Address | 1st Floor Unit J30 The Avenues Eleventh Avenue North Team Valley Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £68 |
Cash | £68 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2005 | Application for striking-off (1 page) |
1 November 2005 | Director resigned (1 page) |
5 April 2005 | Annual return made up to 22/03/05 (5 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: unit 30 consett business park villa real consett durham DH8 6BP (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
30 March 2004 | Annual return made up to 22/03/04 (5 pages) |
9 March 2004 | Director resigned (1 page) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: duncurin house 74 medomsley road consett county durham DH8 5HP (1 page) |
31 March 2003 | Annual return made up to 22/03/03
|
13 February 2003 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |