Biddick
Washington
Tyne & Wear
NE38 7HB
Director Name | Mr Brian Robert Hutchinson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(64 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Quantity Surveyor |
Correspondence Address | 7 Glastonbury Washington Tyne & Wear NE38 7HA |
Director Name | Mr David Prudhoe Kempster |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(64 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Contracts Manager |
Correspondence Address | 24 Inverness Street Fulwell Sunderland Tyne & Wear SR6 9RT |
Secretary Name | Mr Brian Robert Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1991(64 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Glastonbury Washington Tyne & Wear NE38 7HA |
Registered Address | Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 1994 |
---|---|
Net Worth | £129,160 |
Cash | £2,698 |
Current Liabilities | £906,404 |
Next Accounts Due | 31 October 1998 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 May 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
26 May 2002 | Dissolved (1 page) |
26 February 2002 | Liquidators statement of receipts and payments (10 pages) |
26 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (10 pages) |
7 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1999 | Receiver ceasing to act (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: villette joinery works marion street sunderland SR2 8RQ (1 page) |
9 December 1998 | Appointment of a voluntary liquidator (1 page) |
9 December 1998 | Resolutions
|
9 December 1998 | Statement of affairs (38 pages) |
16 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 September 1996 | Administrative Receiver's report (6 pages) |
1 August 1996 | Amended certificate of constitution of creditors' committee (1 page) |
19 March 1996 | Appointment of receiver/manager (1 page) |
22 December 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
16 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |