Morpeth
Northumberland
NE61 2YL
Secretary Name | Vera Eleanor Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1991(72 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | The Kennels Newminster Morpeth Northumberland NE61 2YL |
Director Name | William Owen Aitchinson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(74 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Commercial Director |
Correspondence Address | 7 Chantry Drive Wideopen Newcastle Upon Tyne Tyne And Wear NE13 6AD |
Director Name | Raymond Simpkins |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(74 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Contract Director |
Correspondence Address | 11 The Close Lanchester Durham County Durham DH7 0PX |
Director Name | Vera Eleanor Turner |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 1994) |
Role | Secretary |
Correspondence Address | The Kennels Newminster Morpeth Northumberland NE61 2YL |
Director Name | Mr Philip John Young |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RY |
Director Name | Christopher Richard Norris |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1994) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ladyrigg Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9QS |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £492,751 |
Current Liabilities | £650,251 |
Next Accounts Due | 30 June 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 November 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
23 November 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
12 June 2002 | Dissolved (1 page) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (6 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
7 December 1995 | Liquidators statement of receipts and payments (10 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page) |
9 June 1995 | Liquidators statement of receipts and payments (16 pages) |