Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1999(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Robert William Edson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 559 Tamworth Road Long Eaton Nottingham Nottinghamshire NG10 3FB |
Director Name | David Tittle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House 189 Derby Road Beeston Nottingham Nottinghamshire NG9 3JA |
Secretary Name | Brian William Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Staffords Acre Kegworth Derby DE74 2HY |
Director Name | Robert Dixon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 29 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Secretary Name | Robert Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 29 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2001) |
Role | Accountant |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£846,665 |
Current Liabilities | £846,665 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2003 | Dissolved (1 page) |
---|---|
23 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: stephen house brenda road hartlepool TS25 2BQ (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Appointment of a voluntary liquidator (2 pages) |
16 January 2003 | Declaration of solvency (5 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
11 September 2001 | Return made up to 28/08/01; full list of members
|
4 April 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 August 2000 | Return made up to 28/08/00; full list of members
|
4 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 September 1999 | Return made up to 28/08/99; full list of members (12 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW (1 page) |
26 November 1998 | Return made up to 28/08/98; no change of members (4 pages) |
25 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
21 October 1998 | Full accounts made up to 31 May 1998 (12 pages) |
6 October 1998 | New director appointed (4 pages) |
6 October 1998 | New director appointed (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: rosebery street loughborough leicestershire LE11 0DD (1 page) |
27 November 1997 | Resolutions
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
3 August 1997 | Full accounts made up to 31 May 1996 (13 pages) |
23 August 1996 | Return made up to 28/08/96; full list of members
|
28 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
16 August 1995 | Return made up to 28/08/95; full list of members (6 pages) |
9 May 1995 | Full accounts made up to 31 May 1994 (12 pages) |
9 May 1995 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |