Amble
Morpeth
Northumberland
NE65 0AT
Secretary Name | Henry Robert Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1992(82 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 37 Gordon Street Amble Morpeth Northumberland NE65 0AT |
Director Name | Ann Rosemary Glass |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1993(83 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 54 Northend Longhoughton Alnwick Northumberland NE66 3JP |
Director Name | Gillian Mary Franklin |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1996(87 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Valhalia Road Box 1046 100 Mile House British Columbia Vok 2ed |
Director Name | Dorothy Mackenzie Green |
---|---|
Date of Birth | June 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 54 North End Longhoughton Alnwick Northumberland NE66 3JP |
Director Name | John Hylton Green |
---|---|
Date of Birth | March 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 1994) |
Role | Builder |
Correspondence Address | Fourwinds Warkworth Morpeth Northumberland |
Director Name | Christopher Howliston |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 1996) |
Role | Contracts Manager |
Correspondence Address | Braeside 4 Woodlands Warkworth Morpeth Northumberland NE65 0SY |
Director Name | Mr Steven Rudd |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 October 1996) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Percy Avenue Cullercoats North Shields Tyne & Wear NE30 4PE |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £208,673 |
Cash | £310 |
Current Liabilities | £365,210 |
Latest Accounts | 30 June 1996 (26 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 24 November 2016 (overdue) |
---|
4 May 2016 | Restoration by order of the court (3 pages) |
---|---|
4 May 2016 | Restoration by order of the court (3 pages) |
3 November 2004 | Dissolved (1 page) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
21 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 November 2002 | Notice of discharge of Administration Order (3 pages) |
22 October 2002 | Statement of affairs (20 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
21 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
12 April 2002 | Administrator's abstract of receipts and payments (2 pages) |
5 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
23 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
2 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
5 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
7 April 1999 | Administrator's abstract of receipts and payments (4 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Administrator's abstract of receipts and payments (5 pages) |
16 June 1998 | Notice of result of meeting of creditors (3 pages) |
10 June 1998 | Statement of administrator's proposal (14 pages) |
21 April 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: the butts warkworth morpeth northumberland NE65 0SX (1 page) |
30 March 1998 | Administration Order (2 pages) |
30 March 1998 | Notice of Administration Order (1 page) |
8 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 January 1997 | New director appointed (2 pages) |
15 December 1996 | Return made up to 25/11/96; full list of members (5 pages) |
4 November 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 September 1909 | Incorporation (31 pages) |
6 September 1909 | Incorporation (31 pages) |