Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4BT
Director Name | Mr Maxwell Henry Liversidge |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 653 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BS |
Director Name | Mrs Lesley Wharton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grass Street Darlington County Durham DL1 2HJ |
Secretary Name | Mrs Lesley Wharton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grass Street Darlington County Durham DL1 2HJ |
Director Name | Mrs Christine Maitchell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Secretary Director |
Correspondence Address | The Rookery 1 The Avenue, Brotton Saltburn By Sea Cleveland TS12 2PS |
Secretary Name | Mrs Christine Maitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Secretary Director |
Correspondence Address | The Rookery 1 The Avenue, Brotton Saltburn By Sea Cleveland TS12 2PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Maegis Suite Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £1,175 |
Cash | £94 |
Current Liabilities | £21,479 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
18 August 2008 | Annual return made up to 22/05/08 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 July 2007 | Annual return made up to 22/05/07 (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 June 2006 | Annual return made up to 22/05/06 (4 pages) |
23 May 2006 | New director appointed (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
18 May 2005 | Annual return made up to 22/05/05 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 70 corporation road middlesbrough TS1 2RG (1 page) |
26 August 2004 | Annual return made up to 22/05/04 (4 pages) |
25 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
7 August 2003 | Annual return made up to 22/05/03 (4 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |