Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Secretary Name | Mrs Margaret Carnegie |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(55 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Director Name | Mr George Brisbane Carnegie |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1993(57 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Wynd Amble Morpeth Northumberland NE65 0LF |
Director Name | Sarah Maree Carnegie |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1993(57 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Consultant |
Correspondence Address | 30 Valley View Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2JS |
Director Name | Mr Peter Brisbane Carnegie |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(55 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 1993) |
Role | Electrical Engineer |
Correspondence Address | 26 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 April 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 May 2000 | Dissolved (1 page) |
---|---|
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Appointment of a voluntary liquidator (1 page) |
4 April 1996 | Resolutions
|
15 March 1996 | Registered office changed on 15/03/96 from: 26 oaklands gosforth newcastle upon tyne NE4 3YP (1 page) |
17 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 54 gallow gate, newcastle-on-tyne NE1 4SW (1 page) |
10 October 1995 | Company name changed G.B. carnegie & company LIMITED\certificate issued on 11/10/95 (4 pages) |
3 August 1995 | Return made up to 25/07/95; no change of members
|