Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AN
Director Name | Mrs Wilhemina Bruce Wood |
---|---|
Date of Birth | May 1999 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Church Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AN |
Secretary Name | Mrs Margaret Elizabeth Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Rosemount 6 Lyndale Park Orton Wistow Peterborough Cambridgeshire PE2 6FE |
Director Name | Thomas Selby Summers |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(58 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Glazier |
Correspondence Address | 20 St Austell Gardens Chowdene Estate Low Fell Gateshead On Tyne Tyne & Wear NE9 6UZ |
Director Name | Mr Henry Douglas Hodgson |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 7 Old Coastguard Cottages Tynemouth North Shields Tyne & Wear NE30 4DD |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£35,423 |
Cash | £98 |
Current Liabilities | £60,117 |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 January 2002 | Dissolved (1 page) |
---|---|
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (7 pages) |
9 March 1999 | Appointment of a voluntary liquidator (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Statement of affairs (9 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 160A third avenue team valley trading est gateshead on tyne NE11 0QN (1 page) |
19 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 October 1997 | Return made up to 24/09/97; change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
8 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 October 1995 | Return made up to 24/09/95; change of members
|
13 September 1995 | Director resigned;new director appointed (2 pages) |