Washington
Tyne & Wear
NE37 1AB
Director Name | Mr Thomas Eric Baker |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(71 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | Grove House Shotley Grove Road Shotley Bridge Co Durham DH8 8SG |
Director Name | Anthony Patrick George Griffin |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(71 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 December 2000) |
Role | Financial Director |
Correspondence Address | 14 Front Street Wolsingham Bishop Auckland County Durham DL13 3AA |
Secretary Name | Anthony Patrick George Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(71 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 14 Front Street Wolsingham Bishop Auckland County Durham DL13 3AA |
Director Name | Mr Eric Charles Bateman Baker |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 4 West Close Waresley Sandy Bedfordshire SG19 3BY |
Director Name | Mrs Jean Baker |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 4 West Close Waresley Sandy Bedfordshire SG19 3BY |
Director Name | Mr Jeremy John Baker |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 69 Durham Road Middle Herrington Sunderland Tyne & Wear SR3 3ND |
Director Name | Mr Robert James Baker |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(71 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Oakfields Farthingstone Road Litchborough Towcester Northamptonshire NN12 8JE |
Director Name | Mrs Sally Rose Hall |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sand Lane Northill Biggleswade Bedfordshire SG18 9AD |
Registered Address | Kpmg Qayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1993 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Receiver ceasing to act (1 page) |
13 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
7 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
24 April 1995 | Administrative Receiver's report (72 pages) |