Whickham
Newcastle Upon Tyne
NE16 5TQ
Director Name | Mrs Delrose Joy Goma |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 07 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8 Oakside Way Oakwood Derby Derbyshire DE21 2UH |
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 07 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8 Oakside Way Oakwood Derby Derbyshire DE21 2UH |
Director Name | Christopher John Clay |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 4 Elsdon Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 5HZ |
Director Name | Thomas Dickinson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 23 Chillingham Drive Chester Le Street County Durham DH2 3TJ |
Director Name | William Macfarlane |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 9 Regency Way Ponteland Newcastle Upon Tyne NE20 9AU |
Director Name | Mr Robert Potts |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Girton Close Peterlee County Durham SR8 2NF |
Director Name | Paul Reginald Whitehouse |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Borrowdale 33 Apperley Road Stocksfield Northumberland NE43 7PG |
Secretary Name | Christopher John Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 4 Elsdon Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 5HZ |
Director Name | Mr William John Carpenter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 1993) |
Role | General Manager |
Correspondence Address | 3 Sovereign House Oxford Street Tynemouth North Shields Tyne & Wear NE30 4PR |
Secretary Name | John Richard Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Director Name | John Michael Glanville |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1998) |
Role | Managing Director Rolls-Royce & Associates Ltd |
Correspondence Address | Park House Bramshall Road, Kiddlestitch Uttoxeter Staffordshire ST14 5BD |
Director Name | Anthony Richard Marsden Roulstone |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 1997) |
Role | Managing Director-Rolls-Royce Nuclear Eng Ltd |
Correspondence Address | 11 Cumber Hills Duffield Derby Derbyshire DE56 4HA |
Director Name | John Richard Ashfield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1998) |
Role | Principal Secretarial Officer |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £1,313,273 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 2015 | Restoration by order of the court (3 pages) |
---|---|
24 June 2015 | Restoration by order of the court (3 pages) |
30 July 2007 | Dissolved (1 page) |
30 July 2007 | Dissolved (1 page) |
30 April 2007 | Res re books (1 page) |
30 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 April 2007 | Res re books (1 page) |
30 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: moor lane derby derbyshire DE24 8BJ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: moor lane derby derbyshire DE24 8BJ (1 page) |
18 May 2006 | Appointment of a voluntary liquidator (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Declaration of solvency (3 pages) |
18 May 2006 | Appointment of a voluntary liquidator (1 page) |
18 May 2006 | Declaration of solvency (3 pages) |
18 May 2006 | Resolutions
|
23 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members
|
22 June 2005 | Return made up to 11/06/05; full list of members
|
5 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (3 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (3 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
16 July 1998 | Return made up to 11/06/98; no change of members (5 pages) |
16 July 1998 | Return made up to 11/06/98; no change of members (5 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
18 August 1997 | Return made up to 11/06/97; no change of members (6 pages) |
18 August 1997 | Return made up to 11/06/97; no change of members (6 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: attention company secretary moor lane derby DE24 8BJ (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: attention company secretary moor lane derby DE24 8BJ (1 page) |
10 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
25 January 1997 | Auditor's resignation (2 pages) |
25 January 1997 | Auditor's resignation (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: nei house regent centre newcastle upon tyne NE3 3SB (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: nei house regent centre newcastle upon tyne NE3 3SB (1 page) |
3 August 1996 | Return made up to 11/06/96; full list of members (6 pages) |
3 August 1996 | Return made up to 11/06/96; full list of members (6 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (213 pages) |
21 March 1991 | Full accounts made up to 31 December 1990 (5 pages) |
21 March 1991 | Full accounts made up to 31 December 1990 (5 pages) |
15 June 1990 | Full accounts made up to 31 December 1989 (5 pages) |
15 June 1990 | Full accounts made up to 31 December 1989 (5 pages) |