Hexham
Northumberland
NE46 2JT
Director Name | Mrs Susan Agnes Carr |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Petrelfield Farm Hexham Northumberland NE46 2JT |
Secretary Name | Mr Paul Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mitford Road Harton South Shields Tyne & Wear NE34 0EQ |
Registered Address | Price Waterhouse 89 Sandyford Road Newcastle Upon Tyne NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £8,978,881 |
Net Worth | £368,576 |
Cash | £830 |
Current Liabilities | £1,552,789 |
Latest Accounts | 31 October 1990 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 June 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
9 June 2010 | Bona Vacantia disclaimer (1 page) |
4 August 2001 | Dissolved (1 page) |
4 May 2001 | Return of final meeting of creditors (1 page) |
5 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 February 2001 | Receiver ceasing to act (1 page) |
1 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
2 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 May 1998 | Receiver's abstract of receipts and payments (1 page) |
6 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 June 1994 | Appointment of a liquidator (1 page) |
12 August 1992 | Administrative Receiver's report (19 pages) |
22 April 1992 | Secretary resigned (2 pages) |
5 March 1992 | Full group accounts made up to 31 October 1990 (19 pages) |
5 March 1992 | Return made up to 17/07/91; full list of members (6 pages) |
11 October 1965 | Company name changed\certificate issued on 11/10/65 (4 pages) |
3 September 1919 | Certificate of incorporation (1 page) |