Whickham Park Whickham
Newcastle Upon Tyne
NE16 4EH
Director Name | Mr Norman Christopher Mitchell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcroft North Drive Picktree Washington Tyne & Wear NE38 9HH |
Director Name | Mr Graeme Short |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Denwick Close Waldridge Park Chester Le Street County Durham DH2 3TL |
Secretary Name | Kathryn Wendy Pearce |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 6 Bourn Lea Shiney Row Houghton Le Spring Tyne & Wear DH4 4PF |
Secretary Name | Kathryn Wendy Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 21 October 2004) |
Role | Company Accountant |
Correspondence Address | 6 Bourn Lea Shiney Row Houghton Le Spring Tyne & Wear DH4 4PF |
Director Name | Keith Finnigan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 June 2005) |
Role | Finance Director |
Correspondence Address | 9 Alcroft Close North Walbottle Newcastle Upon Tyne Tyne & Wear NE5 1QX |
Secretary Name | Keith Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 June 2005) |
Role | Finance Director |
Correspondence Address | 9 Alcroft Close North Walbottle Newcastle Upon Tyne Tyne & Wear NE5 1QX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £105,525 |
Gross Profit | £25,689 |
Net Worth | -£8,119 |
Cash | £22,121 |
Current Liabilities | £94,375 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 October 2007 | Dissolved (1 page) |
---|---|
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Statement of affairs (7 pages) |
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
26 July 2005 | Resolutions
|
11 July 2005 | Registered office changed on 11/07/05 from: 11 sedling road wear industrial estate washington tyne & wear NE38 9BZ (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 November 2004 | Return made up to 30/07/04; full list of members (7 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 11 sedling road wear industrial estate washington NE38 9BZ (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: units 74-76 imex business centre station lane birtley county durham DH3 1QT (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: office 7 imex business centre station lane birtley county durham DH3 1QT (1 page) |
9 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 September 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (16 pages) |