Winlaton
Tyne & Wear
NE21 6BJ
Secretary Name | Christine Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 8 Brockwell Close Winlaton Tyne & Wear NE21 6BJ |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Miss Lesley Ramsay Hunter |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ |
Director Name | Mr Michael Henry Whitaker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 West Ella Road Kirk Ella Hull North Humberside HU10 7QS |
Secretary Name | Miss Lesley Ramsay Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ |
Director Name | Mr Kenneth Gerard Pullan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ |
Director Name | Lindsey Turner |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 2007) |
Role | Travel Consultant |
Correspondence Address | 10 Monk Court Peterlee County Durham SR8 1JL |
Director Name | Mark O'Halloran |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 8 Brockwell Close Winlaton Gateshead Tyne & Wear NE21 6BJ |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 5 The Precinct Blaydon Tyne & Wear NE21 5BT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£31,754 |
Current Liabilities | £33,461 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated director mark o'halloran (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 7 duxbury park charters meadow washington tyne & wear NE38 8BJ (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 July 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 30/01/06; full list of members (9 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 14 enterprise house kingsway team valley gateshead tyne & wear NE11 0SR (1 page) |
14 April 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
8 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 November 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
28 February 2003 | Memorandum and Articles of Association (4 pages) |
20 February 2003 | Company name changed entia LIMITED\certificate issued on 20/02/03 (2 pages) |
30 January 2003 | Incorporation (10 pages) |