Battle Hill
Wallsend
Tyne & Wear
NE28 9DD
Director Name | Mr Thomas William Hawkins |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(69 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 August 2000) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Parkdale Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 5JR |
Director Name | Mr Donald Ainsworth Roxburgh |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(69 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 August 2000) |
Role | Engineer |
Correspondence Address | 9 Elmtree Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BG |
Director Name | Mrs June Pauline Roxburgh |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(69 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 August 2000) |
Role | Secretary |
Correspondence Address | 9 Elmtree Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BG |
Director Name | Mr Paul Ainsworth Roxburgh |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(69 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 August 2000) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RH |
Director Name | Carolyn Shallcross |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(69 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 August 2000) |
Role | Secretary |
Correspondence Address | The Close Beechfield Road Gosforth Tyne And Wear NE3 4DR |
Secretary Name | Julia Roxburgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1994(71 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 178 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Roy Lennox Roxburgh |
---|---|
Date of Birth | May 1997 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(69 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 1994) |
Role | Retired |
Correspondence Address | Callerton Hall Ponteland Newcastle Upon Tyne NE20 4ST |
Secretary Name | Mrs June Pauline Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(69 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 9 Elmtree Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BG |
Registered Address | 6a Chain Bridge Rd Blaydon-On-Tyne Co.Durham NE21 5SW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1994 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 December 1999 | Receiver ceasing to act (1 page) |
9 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1998 | Receiver ceasing to act (1 page) |
22 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1997 | Statement of Affairs in administrative receivership following report to creditors (25 pages) |
30 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1996 | Company name changed boyd & co.(metal workers)LIMITED\certificate issued on 19/08/96 (2 pages) |
9 July 1996 | Administrative Receiver's report (5 pages) |
11 April 1996 | Appointment of receiver/manager (1 page) |
18 March 1996 | Return made up to 15/02/96; no change of members (6 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |