Sevenoaks
Kent
TN13 3LT
Director Name | Ian Campbell Dodds |
---|---|
Date of Birth | May 1921 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1991(58 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Manager |
Correspondence Address | 1 Windsor Place Off Correction House Lane Alnwick Northumberland NE66 1SU |
Director Name | Robert Alexander Dodds |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1991(58 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Managing Director |
Correspondence Address | The Beacon Rectory Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PE |
Secretary Name | Raymond Grimes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1991(58 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Gordon Terrace Shield Row Stanley County Durham DH9 0LF |
Registered Address | Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1991 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 September 2000 | Dissolved (1 page) |
---|---|
1 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: cork gully hadrian house higham place newcastle upon tyne, NE1 8BP (1 page) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | O/C re: removal of liquidator (7 pages) |
3 February 1998 | Appointment of a voluntary liquidator (1 page) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
18 March 1996 | Liquidators statement of receipts and payments (5 pages) |
21 February 1996 | Receiver ceasing to act (1 page) |
20 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 September 1995 | Liquidators statement of receipts and payments (10 pages) |
8 March 1995 | Liquidators statement of receipts and payments (10 pages) |