Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TH
Director Name | Mr John Riddell |
---|---|
Date of Birth | October 1912 (Born 110 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1992(59 years after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accountant & Company Director |
Correspondence Address | Southcourt Residential Home 2 High Street Gosforth Newcastle Upon Tyne NE3 1NQ |
Director Name | Richard Davies |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(63 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Ex Director |
Correspondence Address | 26 Vicars Lane Vicars Green Longbenton Newcastle Upon Tyne Tyne And Wear NE7 7NS |
Director Name | Mr Christopher James Lisle |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(63 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Collingwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JP |
Secretary Name | Mr Christopher James Lisle |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1996(63 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Collingwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JP |
Director Name | Josiephine Riddell |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1999(66 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 8 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TH |
Director Name | Clara Irene Riddell |
---|---|
Date of Birth | January 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(59 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 11 Fairway Close Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5AR |
Secretary Name | Peter Graham Nussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(59 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 66 Oakfields Burnopfield Newcastle Upon Tyne NE16 6PQ |
Secretary Name | Mr John Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 1996) |
Role | Secretary |
Correspondence Address | 11 Fairway Close Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5AR |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £809,100 |
Net Worth | £440,238 |
Cash | £865 |
Current Liabilities | £1,431,153 |
Latest Accounts | 31 December 1998 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 September 2005 | Dissolved (1 page) |
---|---|
7 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (7 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (7 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2001 | Receiver ceasing to act (1 page) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: ernst& young norham house 12 new bridge street west newcastle upon tyne tyne &wear NE1 8AD (1 page) |
5 April 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
5 April 2000 | Statement of affairs (22 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Appointment of a voluntary liquidator (1 page) |
16 March 2000 | Statement of affairs (12 pages) |
16 March 2000 | Administrative Receiver's report (4 pages) |
4 January 2000 | Appointment of receiver/manager (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: lgs house penn street scotswood road newcastle-on-tyne NE4 7BW (1 page) |
14 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
20 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
1 May 1998 | Return made up to 11/04/98; no change of members
|
9 June 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
6 May 1997 | Return made up to 11/04/97; full list of members
|
17 March 1997 | Resolutions
|
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
1 July 1996 | Return made up to 11/04/96; no change of members (4 pages) |
6 October 1995 | New secretary appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
19 June 1995 | £ sr [email protected] 21/02/95 (1 page) |
16 June 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
1 June 1995 | Return made up to 11/04/95; full list of members (6 pages) |