Blyth
Northumberland
NE24 3EW
Director Name | Andrew Philipson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1991(70 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Holly Avenue Jesmond Newcastle Upon Tyne NE22 2PU |
Secretary Name | Malcolm Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1991(70 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Brinkburn Avenue Blyth Northumberland NE24 3EW |
Director Name | Kenneth Hitcham |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1992(71 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Littledene Low Fell Gateshead Tyne And Wear NE9 5AF |
Director Name | John Philipson |
---|---|
Date of Birth | January 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | Hernspeth House Harbottle Morpeth Northumberland NE65 7DQ |
Director Name | Julian Tyndale Philipson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 1995) |
Role | Accountant |
Correspondence Address | 54 Cobbold Road Felixstowe Suffolk IP11 7EL |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 August 1995 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 April 2000 | Dissolved (1 page) |
---|---|
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Appointment of a voluntary liquidator (1 page) |
21 October 1996 | Resolutions
|
7 October 1996 | Registered office changed on 07/10/96 from: albany house blandford square newcastle upon tyne NE1 4HZ (1 page) |
4 April 1996 | Return made up to 09/02/96; full list of members (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
27 September 1995 | Director resigned (2 pages) |
13 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
13 April 1995 | Return made up to 09/02/95; full list of members (8 pages) |