Elvaston Road
Hexham
Northumberland
NE46 2HN
Director Name | John Nicoll |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(61 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 29 Heysbank Road Disley Stockport Cheshire SK12 2DF |
Director Name | Linwood Lambert Wilkinson |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(61 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 51 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RE |
Secretary Name | Philip Anthony Hugh Lavin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(74 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | Gap Rig Elvaston Road Hexham Northumberland NE46 2HN |
Director Name | Elspeth Carr |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 51 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Director Name | Gordon Verner Carr |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Director Name | Mr Michael John Russell Carr |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brunton Mews Newcastle Upon Tyne Tyne & Wear NE13 9NR |
Secretary Name | John Oliver Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(61 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 13 July 2002) |
Role | Company Director |
Correspondence Address | 19 Chatsworth Gardens Whitley Bay Tyne & Wear NE25 9DP |
Secretary Name | Malcolm Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Horton Road Bebside Blyth Northumberland NE24 4HJ |
Registered Address | Monitor Works Kings Road Wallsend Tyne & Wear NE28 7RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2004 | Application for striking-off (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
7 December 2003 | Secretary resigned (1 page) |
10 October 2003 | Return made up to 13/07/03; full list of members (7 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
6 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
22 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
21 August 2000 | Secretary's particulars changed (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
5 October 1999 | Director's particulars changed (1 page) |
11 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
3 June 1999 | Full accounts made up to 30 June 1998 (6 pages) |
29 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
20 July 1998 | Company name changed monitor engineers LIMITED\certificate issued on 21/07/98 (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
22 July 1996 | Return made up to 13/07/96; no change of members (6 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
17 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |