Hexham
Northumberland
NE46 2QD
Director Name | George Roxby Surtees |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Building Contractor |
Correspondence Address | Rookery Nook The Spa Shotley Bridge Consett Co Durham DH8 0TN |
Director Name | Hilda Adamson Surtees |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Rookery Nook The Spa Shotley Bridge Consett Co Durham DH8 0TN |
Director Name | John James Road Surtees |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Greenoakes The Spa Shotley Bridge Consett Co Durham DH8 0TN |
Secretary Name | Laurence Gordon Oselton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(55 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Quantity Surveyor |
Correspondence Address | 12 Loughbrow Park Hexham Northumberland NE46 2QD |
Secretary Name | Margaret Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | 5 Cutlers Hall Road Blackhill Consett County Durham DH8 8RB |
Registered Address | Ernst And 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 |
Latest Accounts | 31 December 1993 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 July 1999 | Dissolved (1 page) |
---|---|
20 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
14 October 1998 | Liquidators statement of receipts and payments (13 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (38 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1995 | Appointment of a voluntary liquidator (2 pages) |
19 October 1995 | Resolutions
|
16 October 1995 | Registered office changed on 16/10/95 from: the mill, shotley bridge, consett, co durham DH8 8SE (1 page) |
10 October 1995 | Resolutions
|
10 October 1995 | Notice of discharge of Administration Order (8 pages) |
15 September 1995 | Administrator's abstract of receipts and payments (4 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
22 January 1936 | Incorporation (22 pages) |