Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AJ
Secretary Name | Mrs Lesley Carolyn Wilma Donachy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1993(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Coronation Crescent Monkseaton Whitley Bay Tyne & Wear NE25 8AJ |
Director Name | Mrs Lesley Carolyn Wilma Donachy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(9 years, 4 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 02 November 1990) |
Role | Research Manager |
Correspondence Address | 6 Coronation Crescent Monkseaton Whitley Bay Tyne & Wear NE25 8AJ |
Director Name | Miss Moira Margaret Donachy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(9 years, 4 months after company formation) |
Appointment Duration | -3 years, 7 months (resigned 03 March 1989) |
Role | Company Director |
Correspondence Address | 42 Carlton Terrace Edmonton London N18 1LD |
Director Name | Kieran Malachy Hosty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(9 years, 4 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 27 March 1991) |
Role | Consultant |
Correspondence Address | Westwynds Pringle Grove New Brancepeth Durham DH7 7JS |
Secretary Name | Mrs Sheila Isabel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 1993) |
Role | Company Director |
Correspondence Address | 2 Wells Gardens Low Fell Gateshead Tyne & Wear NE9 6UG |
Secretary Name | Victoria Catherine Keepin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 17 Ryde Terrace Dunstan Gateshead Tyne & Wear NE11 9HN |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 5 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 November |
14 January 1999 | Dissolved (1 page) |
---|---|
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Appointment of a voluntary liquidator (1 page) |
20 February 1997 | Statement of affairs (7 pages) |
20 February 1997 | Resolutions
|
31 January 1997 | Registered office changed on 31/01/97 from: 103-105 pilgrim street newcastle upon tyne NE1 6QF (1 page) |
23 September 1996 | Accounts for a small company made up to 5 November 1995 (4 pages) |
8 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
4 September 1995 | Accounts made up to 5 November 1994 (12 pages) |
26 July 1995 | Return made up to 23/07/95; full list of members (6 pages) |