Whitley Bay
Tyne & Wear
NE26 1QB
Director Name | Mr Patrick Stephen Conway |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 March 2015) |
Role | Con |
Country of Residence | England |
Correspondence Address | 116 Moor Crescent Gilesgate Durham County Durham DH1 1DL |
Director Name | Mrs Olwyn Elizabeth Gunn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 March 2015) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Wearside Cottage 7 Railway Terrace Hunwick Crook County Durham DL15 0RA |
Director Name | Alan Keith Roxborough |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 March 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2 West Street Blackhall Hartlepool Cleveland TS27 4LJ |
Director Name | Mrs Elizabeth Margaret Colley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2011(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Front Street Chester Le Street County Durham DH3 3BQ |
Director Name | Ms Brenda Davidson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1a Front Street Chester Le Street County Durham DH3 3BQ |
Director Name | Mr Carl Chapman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Director/Consultant |
Country of Residence | England |
Correspondence Address | 18 Crichton Avenue Chester Le Street County Durham DH3 3ND |
Secretary Name | Susan Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hareholme Court Durham DH7 7HN |
Director Name | Mrs Fiona Sheila Nicol |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2010) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 5 Elm Park Terrace Tow Law Bishop Auckland County Durham DL13 4NH |
Director Name | Mr Alan Ribchester |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2010) |
Role | Ca |
Country of Residence | England |
Correspondence Address | 18 Springwell Avenue North End Durham Co Durham DH1 4LY |
Director Name | Anne Denize Mumford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 12 Westerton Close Binchester Moor Spennymoor Durham DL16 7BJ |
Director Name | Clifford John Laws |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2013) |
Role | Manager Cab |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Thorns Walk Whickham Newcastle Upon Tyne Tyne & Wear NE16 4LH |
Director Name | Graham William Francis |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2012) |
Role | None Retired |
Country of Residence | Uk Newcastle Upon Tyne |
Correspondence Address | 75 Bryans Leap Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6BS |
Director Name | Frederick William Bamber |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 April 2009) |
Role | Business Consultant |
Correspondence Address | 10 Goldsborough Court Wingate Durham TS28 5PR |
Director Name | Ms Carol Anne Shreeve |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Vine Street Darlington Durham DL3 6HP |
Director Name | Susan Phelan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 05 April 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hareholme Court Durham DH7 7HN |
Director Name | Mr Gordon Hounam Thomson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 03 December 2009) |
Role | Chartered Cert Accountant |
Country of Residence | England |
Correspondence Address | Lodge Farm Scargill Barnard Castle County Durham DL12 9SY |
Director Name | Newton Wood |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 December 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Vere Road Barnard Castle County Durham DL12 8AE |
Director Name | Donna Angela Stewart |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2011) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wood Vue Spennymoor Co Durham DL16 6RF |
Director Name | Mr David Allison Bowers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thorncliffe Durham Lane Easington Village Peterlee County Durham SR8 3BA |
Director Name | Mr John David Holloway |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Saddler Street Durham Co Durham DH1 3NP |
Director Name | Wendy Rene Eves |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Front Street Chester Le Street Durham DH3 3BQ |
Director Name | John Anthony Metcalfe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Front Street Chester Le Street County Durham DH3 3BQ |
Director Name | Carole Lesley Dickson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Front Street Chester Le Street County Durham DH3 3BQ |
Director Name | Cllr Neil John Bradbury |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2013) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1a Front Street Chester Le Street County Durham DH3 3BQ |
Director Name | Alan Ernest Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Front Street Chester Le Street County Durham DH3 3BQ |
Registered Address | 1a Front Street Chester Le Street County Durham DH3 3BQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £427,250 |
Net Worth | £3,613 |
Cash | £22,085 |
Current Liabilities | £18,472 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (2 pages) |
18 November 2014 | Application to strike the company off the register (2 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
6 November 2013 | Annual return made up to 14 August 2013 no member list (7 pages) |
6 November 2013 | Annual return made up to 14 August 2013 no member list (7 pages) |
26 July 2013 | Termination of appointment of Susan Phelan as a secretary on 23 July 2013 (2 pages) |
26 July 2013 | Termination of appointment of Susan Phelan as a secretary on 23 July 2013 (2 pages) |
9 July 2013 | Termination of appointment of John David Holloway as a director on 31 May 2013 (2 pages) |
9 July 2013 | Termination of appointment of John David Holloway as a director on 31 May 2013 (2 pages) |
28 May 2013 | Termination of appointment of Carole Lesley Dickson as a director on 5 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Carole Lesley Dickson as a director on 5 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Neil John Bradbury as a director on 5 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Susan Phelan as a director on 5 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Susan Phelan as a director on 5 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Neil John Bradbury as a director on 5 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Neil John Bradbury as a director on 5 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Susan Phelan as a director on 5 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Carole Lesley Dickson as a director on 5 April 2013 (2 pages) |
5 March 2013 | Termination of appointment of Clifford John Laws as a director on 27 February 2013 (2 pages) |
5 March 2013 | Termination of appointment of Clifford John Laws as a director on 27 February 2013 (2 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 August 2012 | Annual return made up to 14 August 2012 no member list (11 pages) |
20 August 2012 | Annual return made up to 14 August 2012 no member list (11 pages) |
6 August 2012 | Termination of appointment of Graham William Francis as a director on 31 July 2012 (2 pages) |
6 August 2012 | Termination of appointment of Graham William Francis as a director on 31 July 2012 (2 pages) |
12 December 2011 | Appointment of Ms Brenda Davidson as a director on 21 November 2011 (3 pages) |
12 December 2011 | Appointment of Ms Brenda Davidson as a director on 21 November 2011 (3 pages) |
21 November 2011 | Termination of appointment of Donna Angela Stewart as a director on 16 November 2011 (2 pages) |
21 November 2011 | Termination of appointment of John Anthony Metcalfe as a director on 16 November 2011 (2 pages) |
21 November 2011 | Termination of appointment of Donna Angela Stewart as a director on 16 November 2011 (2 pages) |
21 November 2011 | Termination of appointment of John Anthony Metcalfe as a director on 16 November 2011 (2 pages) |
21 November 2011 | Termination of appointment of Carol Anne Shreeve as a director on 16 November 2011 (2 pages) |
21 November 2011 | Termination of appointment of Carol Anne Shreeve as a director on 16 November 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
6 September 2011 | Annual return made up to 14 August 2011 no member list (15 pages) |
6 September 2011 | Annual return made up to 14 August 2011 no member list (15 pages) |
5 September 2011 | Director's details changed for Carol Anne Shreeve on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Carol Anne Shreeve on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Carol Anne Shreeve on 5 September 2011 (2 pages) |
15 July 2011 | Appointment of Elizabeth Margaret Colley as a director (3 pages) |
15 July 2011 | Appointment of Elizabeth Margaret Colley as a director (3 pages) |
20 May 2011 | Termination of appointment of Alan Thomas as a director (2 pages) |
20 May 2011 | Termination of appointment of Alan Thomas as a director (2 pages) |
14 February 2011 | Appointment of Neil John Bradbury as a director (3 pages) |
14 February 2011 | Appointment of Neil John Bradbury as a director (3 pages) |
24 January 2011 | Appointment of Alan Ernest Thomas as a director (3 pages) |
24 January 2011 | Appointment of Alan Ernest Thomas as a director (3 pages) |
18 January 2011 | Appointment of Carole Lesley Dickson as a director (3 pages) |
18 January 2011 | Appointment of Carole Lesley Dickson as a director (3 pages) |
14 January 2011 | Termination of appointment of David Bowers as a director (2 pages) |
14 January 2011 | Termination of appointment of Wendy Eves as a director (2 pages) |
14 January 2011 | Termination of appointment of David Bowers as a director (2 pages) |
14 January 2011 | Termination of appointment of Wendy Eves as a director (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Annual return made up to 14 August 2010 no member list (15 pages) |
18 August 2010 | Annual return made up to 14 August 2010 no member list (15 pages) |
17 August 2010 | Director's details changed for Susan Phelan on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Olwyn Elizabeth Sun on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Susan Phelan on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Donna Angela Stewart on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Donna Angela Stewart on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Olwyn Elizabeth Sun on 14 August 2010 (2 pages) |
20 April 2010 | Appointment of John Anthony Metcalfe as a director (3 pages) |
20 April 2010 | Appointment of John Anthony Metcalfe as a director (3 pages) |
20 April 2010 | Termination of appointment of Fiona Nicol as a director (2 pages) |
20 April 2010 | Termination of appointment of Fiona Nicol as a director (2 pages) |
20 April 2010 | Appointment of Wendy Rene Eves as a director (3 pages) |
20 April 2010 | Appointment of Wendy Rene Eves as a director (3 pages) |
2 February 2010 | Appointment of John David Holloway as a director (3 pages) |
2 February 2010 | Appointment of John David Holloway as a director (3 pages) |
2 February 2010 | Termination of appointment of Alan Ribchester as a director (2 pages) |
2 February 2010 | Termination of appointment of Alan Ribchester as a director (2 pages) |
21 December 2009 | Termination of appointment of Gordon Thomson as a director (2 pages) |
21 December 2009 | Termination of appointment of Newton Wood as a director (2 pages) |
21 December 2009 | Termination of appointment of Newton Wood as a director (2 pages) |
21 December 2009 | Termination of appointment of Gordon Thomson as a director (2 pages) |
8 December 2009 | Accounts made up to 31 March 2009 (1 page) |
8 December 2009 | Accounts made up to 31 March 2009 (1 page) |
19 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
19 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
18 August 2009 | Annual return made up to 14/08/09 (6 pages) |
18 August 2009 | Annual return made up to 14/08/09 (6 pages) |
16 July 2009 | Director appointed david allison bowers (2 pages) |
16 July 2009 | Director appointed david allison bowers (2 pages) |
6 June 2009 | Director appointed donna angela stewart (2 pages) |
6 June 2009 | Director appointed donna angela stewart (2 pages) |
5 May 2009 | Director appointed gordon hounam thomson (2 pages) |
5 May 2009 | Director appointed gordon hounam thomson (2 pages) |
22 April 2009 | Appointment terminated director anne mumford (1 page) |
22 April 2009 | Appointment terminated director anne mumford (1 page) |
22 April 2009 | Appointment terminated director frederick bamber (1 page) |
22 April 2009 | Director appointed newton wood (2 pages) |
22 April 2009 | Appointment terminated director frederick bamber (1 page) |
22 April 2009 | Director appointed newton wood (2 pages) |
15 April 2009 | Director appointed susan phelan (2 pages) |
15 April 2009 | Director appointed susan phelan (2 pages) |
15 April 2009 | Appointment terminated director carl chapman (1 page) |
15 April 2009 | Appointment terminated director carl chapman (1 page) |
26 January 2009 | Director appointed carol anne shreeve (2 pages) |
26 January 2009 | Director appointed carol anne shreeve (2 pages) |
22 December 2008 | Director appointed anne denize mumford (2 pages) |
22 December 2008 | Director appointed graham william francis (2 pages) |
22 December 2008 | Director appointed graham william francis (2 pages) |
22 December 2008 | Director appointed anne denize mumford (2 pages) |
4 December 2008 | Director appointed frederick william bamber (3 pages) |
4 December 2008 | Director appointed fiona nicol (2 pages) |
4 December 2008 | Director appointed alan ribchester (2 pages) |
4 December 2008 | Director appointed clifford john laws (3 pages) |
4 December 2008 | Director appointed olwyn elizabeth sun (2 pages) |
4 December 2008 | Director appointed fiona nicol (2 pages) |
4 December 2008 | Director appointed patrick stephen conway (2 pages) |
4 December 2008 | Director appointed alan keith roxborough (2 pages) |
4 December 2008 | Director appointed alan keith roxborough (2 pages) |
4 December 2008 | Director appointed frederick william bamber (3 pages) |
4 December 2008 | Director appointed patrick stephen conway (2 pages) |
4 December 2008 | Director appointed olwyn elizabeth sun (2 pages) |
4 December 2008 | Director appointed alan ribchester (2 pages) |
4 December 2008 | Director appointed clifford john laws (3 pages) |
14 August 2008 | Incorporation (35 pages) |
14 August 2008 | Incorporation (35 pages) |