Whitley Bay
Tyne & Wear
NE26 1QB
Director Name | Mrs Julie Dawn Relf |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Beamish View Birtley Chester Le Street County Durham DH3 1RS |
Director Name | Catherine Charis Havard |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Front Street Chester Le Street Durham DH3 3BQ |
Director Name | John Patrick Gerard O'Neill |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Front Street Chester Le Street Durham DH3 3BQ |
Director Name | Mr Carl Chapman |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Director-Consultant |
Country of Residence | England |
Correspondence Address | 18 Crichton Avenue Chester Le Street County Durham DH3 3ND |
Director Name | Colin Joseph Chatt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 16 Kingfield Road Liverpool L9 38w |
Secretary Name | Susan Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hareholme Court Durham DH7 7HN |
Director Name | Jason Philip Clennell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rowan Drive Brasside Durham County Durham DH1 5YE |
Director Name | Mr Martin James Gollan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2010) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | 27 Cooperative Street Chester Le Street County Durham DH3 3EX |
Director Name | Philip George Hanns |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2013) |
Role | Principal Welfare Rights Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Moorlands Durham County Durham DH1 2LD |
Director Name | Stephen Barr |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dunsany Terrace Pelton Fell Chester Le Street Durham DH2 2PE |
Director Name | Mrs Debbie Jayme Hamilton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2009) |
Role | Director Of Fund Raising & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 17 Edgeworth Close The Cotswolds Boldon Tyne & Wear NE35 9JS |
Director Name | Robert Marcus Baxter |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Athelstan Cottage Cooperative Street Chester Le Street County Durham DH3 3EU |
Director Name | Mr Feisal Jassat |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2011) |
Role | Local Govt |
Country of Residence | England |
Correspondence Address | 16 Hawkhill Close Chester Le Street Durham DH2 3TU |
Director Name | Carol Wake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2012) |
Role | Branch Manager Building Society |
Country of Residence | United Kingdom |
Correspondence Address | 1 Magdalene Court Durham County Durham DH1 1UN |
Director Name | Robert Walker Botcherby |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Dykes End Collingham Newark Nottinghamshire NG23 7LD |
Director Name | Ruth Yan Lau |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Front Street Chester Le Street Durham DH3 3BQ |
Director Name | Mr Alan Burnside |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Cuthberts Drive Hallow Dene Sacriston Durham DH7 6XE |
Registered Address | 1a Front Street Chester Le Street Durham DH3 3BQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2013 | Application to strike the company off the register (3 pages) |
27 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
30 October 2013 | Termination of appointment of Philip Hanns as a director (1 page) |
30 October 2013 | Annual return made up to 14 August 2013 no member list (5 pages) |
30 October 2013 | Termination of appointment of Philip Hanns as a director (1 page) |
30 October 2013 | Annual return made up to 14 August 2013 no member list (5 pages) |
26 July 2013 | Termination of appointment of Susan Phelan as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Susan Phelan as a secretary (2 pages) |
21 May 2013 | Termination of appointment of Alan Burnside as a director (2 pages) |
21 May 2013 | Termination of appointment of Alan Burnside as a director (2 pages) |
28 November 2012 | Appointment of Catherine Charis Havard as a director (5 pages) |
28 November 2012 | Appointment of Catherine Charis Havard as a director (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
21 August 2012 | Appointment of John Patrick Gerard O'neill as a director (3 pages) |
21 August 2012 | Appointment of John Patrick Gerard O'neill as a director (3 pages) |
20 August 2012 | Annual return made up to 14 August 2012 no member list (6 pages) |
20 August 2012 | Annual return made up to 14 August 2012 no member list (6 pages) |
11 July 2012 | Termination of appointment of Robert Botcherby as a director (2 pages) |
11 July 2012 | Termination of appointment of Robert Botcherby as a director (2 pages) |
3 May 2012 | Termination of appointment of Carol Wake as a director (2 pages) |
3 May 2012 | Termination of appointment of Carol Wake as a director (2 pages) |
20 March 2012 | Appointment of Alan Burnside as a director (3 pages) |
20 March 2012 | Appointment of Alan Burnside as a director (3 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 November 2011 | Termination of appointment of Jason Clennell as a director (2 pages) |
21 November 2011 | Termination of appointment of Carl Chapman as a director (2 pages) |
21 November 2011 | Termination of appointment of Carl Chapman as a director (2 pages) |
21 November 2011 | Termination of appointment of Jason Clennell as a director (2 pages) |
6 September 2011 | Annual return made up to 14 August 2011 no member list (9 pages) |
6 September 2011 | Annual return made up to 14 August 2011 no member list (9 pages) |
5 September 2011 | Director's details changed for Julie Dawn Stobbs on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Julie Dawn Stobbs on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Julie Dawn Stobbs on 1 September 2011 (2 pages) |
1 August 2011 | Termination of appointment of Robert Baxter as a director (1 page) |
1 August 2011 | Termination of appointment of Robert Baxter as a director (1 page) |
12 July 2011 | Termination of appointment of Ruth Lau as a director (2 pages) |
12 July 2011 | Termination of appointment of Ruth Lau as a director (2 pages) |
12 July 2011 | Termination of appointment of Feisal Jassat as a director (2 pages) |
12 July 2011 | Termination of appointment of Feisal Jassat as a director (2 pages) |
28 October 2010 | Termination of appointment of Martin Gollan as a director (2 pages) |
28 October 2010 | Termination of appointment of Martin Gollan as a director (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
25 September 2010 | Appointment of Ruth Yan Lau as a director (3 pages) |
25 September 2010 | Appointment of Ruth Yan Lau as a director (3 pages) |
18 August 2010 | Annual return made up to 14 August 2010 no member list (12 pages) |
18 August 2010 | Annual return made up to 14 August 2010 no member list (12 pages) |
17 August 2010 | Director's details changed for Carol Wake on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Carol Wake on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Philip George Hanns on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Robert Marcus Baxter on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Jason Philip Clennell on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Philip George Hanns on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Robert Marcus Baxter on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Jason Philip Clennell on 14 August 2010 (2 pages) |
2 June 2010 | Appointment of Julie Dawn Stobbs as a director (4 pages) |
2 June 2010 | Appointment of Julie Dawn Stobbs as a director (4 pages) |
9 April 2010 | Appointment of Carol Wake as a director (2 pages) |
9 April 2010 | Appointment of Carol Wake as a director (2 pages) |
31 March 2010 | Appointment of Philip George Hanns as a director (2 pages) |
31 March 2010 | Appointment of Philip George Hanns as a director (2 pages) |
30 March 2010 | Termination of appointment of Stephen Barr as a director (2 pages) |
30 March 2010 | Termination of appointment of Stephen Barr as a director (2 pages) |
22 March 2010 | Appointment of Robert Walker Botcherby as a director (3 pages) |
22 March 2010 | Appointment of Robert Walker Botcherby as a director (3 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 December 2009 | Appointment of Robert Marcus Baxter as a director (2 pages) |
14 December 2009 | Appointment of Robert Marcus Baxter as a director (2 pages) |
18 November 2009 | Termination of appointment of Debbie Hamilton as a director (2 pages) |
18 November 2009 | Appointment of Feisal Jassat as a director (2 pages) |
18 November 2009 | Termination of appointment of Debbie Hamilton as a director (2 pages) |
18 November 2009 | Appointment of Feisal Jassat as a director (2 pages) |
17 August 2009 | Annual return made up to 14/08/09 (4 pages) |
17 August 2009 | Annual return made up to 14/08/09 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
30 September 2008 | Director appointed debbie hamilton (2 pages) |
30 September 2008 | Director appointed debbie hamilton (2 pages) |
26 August 2008 | Annual return made up to 14/08/08 (3 pages) |
26 August 2008 | Annual return made up to 14/08/08 (3 pages) |
29 July 2008 | Director appointed stephen barr (2 pages) |
29 July 2008 | Director appointed stephen barr (2 pages) |
18 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
14 April 2008 | Director appointed jason philip clennell (2 pages) |
14 April 2008 | Director appointed martin james gollan (2 pages) |
14 April 2008 | Director appointed martin james gollan (2 pages) |
14 April 2008 | Appointment terminated director colin chatt (1 page) |
14 April 2008 | Director appointed jason philip clennell (2 pages) |
14 April 2008 | Appointment terminated director colin chatt (1 page) |
14 April 2008 | Director appointed gerard thomas beldon (2 pages) |
14 April 2008 | Director appointed gerard thomas beldon (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Incorporation (38 pages) |
14 August 2007 | Incorporation (38 pages) |