Whitley Bay
Tyne & Wear
NE26 2AZ
Secretary Name | Michael William Farwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(same day as company formation) |
Role | Hotelier |
Correspondence Address | 1 Victoria Avenue Whitley Bay Tyne & Wear NE26 2AZ |
Director Name | Kathleen Ann Farwell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 December 2008) |
Role | Hotelier |
Correspondence Address | 8 Esplanade Place Whitley Bay Tyne & Wear NE26 2AB |
Director Name | Ronald Charles Harvey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 December 2008) |
Role | Plumber |
Correspondence Address | 8 Esplanade Place Whitley Bay Tyne & Wear NE26 2AB |
Director Name | Michael Philip Lavelle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 19 Hollinghill Road Holywell Whitley Bay Tyne & Wear NE25 0NH |
Director Name | Steven Philip Cockburn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2008) |
Role | Vehicle Transporter |
Correspondence Address | 45 Oakland Road Whitley Bay Tyne & Wear NE25 8LX |
Director Name | Malcolm Sinyard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2008) |
Role | IT Support |
Correspondence Address | 103 Cambridge Avenue Whitley Bay Tyne & Wear NE26 1BA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(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 | 17 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (1 page) |
10 July 2008 | Appointment terminated director malcolm sinyard (1 page) |
10 July 2008 | Appointment terminated director michael lavelle (1 page) |
10 July 2008 | Appointment terminated director steven cockburn (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: C4 kingfisher house kingsway gateshead tyne & wear NE11 0JQ (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Incorporation (16 pages) |