Whitley Bay
Tyne & Wear
NE25 8EW
Director Name | Vincent McDonald |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 August 2012) |
Role | Butcher |
Correspondence Address | 21 Wensleydale Wallsend Tyne & Wear NE28 8TW |
Secretary Name | Vincent McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 August 2012) |
Role | Butcher |
Correspondence Address | 21 Wensleydale Wallsend Tyne & Wear NE28 8TW |
Director Name | Mr Rob Pateman-Clarke |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Croft Saltwell Road Gateshead NE9 6DT |
Secretary Name | Neil Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Director Name | Mr Paul Christopher Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poppy Fields High Street, Kexby Gainsborough Lincolnshire DN21 5LZ |
Secretary Name | Mr Robert James Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Croft Saltwell Road Gateshead Tyne & Wear NE9 6DT |
Director Name | Mr Thomas Peel |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wingate Gardens Springwell Gateshead Tyne & Wear NE9 7BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(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 | 20 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
28 May 2012 | Notice of final account prior to dissolution (1 page) |
28 May 2012 | Return of final meeting of creditors (1 page) |
28 May 2012 | Notice of final account prior to dissolution (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from tenon recovery cleveland business centre 1 watson st middlesbrough TS1 2RQ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from tenon recovery cleveland business centre 1 watson st middlesbrough TS1 2RQ (1 page) |
8 May 2008 | Appointment of a liquidator (1 page) |
8 May 2008 | Appointment of a liquidator (1 page) |
7 February 2008 | Order of court to wind up (1 page) |
7 February 2008 | Order of court to wind up (1 page) |
22 January 2008 | Order of court to wind up (2 pages) |
22 January 2008 | Order of court to wind up (2 pages) |
11 January 2008 | Order of court to wind up (1 page) |
11 January 2008 | Order of court to wind up (1 page) |
8 December 2007 | Notice of a court order ending Administration (11 pages) |
8 December 2007 | Administrator's progress report (9 pages) |
8 December 2007 | Order of court to wind up (2 pages) |
8 December 2007 | Administrator's progress report (9 pages) |
8 December 2007 | Notice of a court order ending Administration (11 pages) |
8 December 2007 | Order of court to wind up (2 pages) |
25 October 2007 | Result of meeting of creditors (43 pages) |
25 October 2007 | Result of meeting of creditors (43 pages) |
11 October 2007 | Statement of affairs (7 pages) |
11 October 2007 | Statement of affairs (7 pages) |
15 September 2007 | Statement of administrator's proposal (38 pages) |
15 September 2007 | Statement of administrator's proposal (38 pages) |
3 August 2007 | Appointment of an administrator (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: woodbine street hendon sunderland tyne & wear SR1 2NL (1 page) |
3 August 2007 | Appointment of an administrator (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: woodbine street hendon sunderland tyne & wear SR1 2NL (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
23 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
23 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: royal house, 110 station parade harrogate north yorkshire HG1 1EP (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: royal house, 110 station parade harrogate north yorkshire HG1 1EP (1 page) |
10 January 2006 | Company name changed frantic fury LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed frantic fury LIMITED\certificate issued on 10/01/06 (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 December 2005 | Incorporation (16 pages) |
20 December 2005 | Incorporation (16 pages) |