Rowlands Gill
Tyne & Wear
NE39 1PU
Director Name | Margaret June Featherstone |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(52 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Glenville Stirling Avenue Rowlands Gill Tyne & Wear NE39 1PU |
Secretary Name | Margaret June Featherstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1994(54 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Glenville Stirling Avenue Rowlands Gill Tyne & Wear NE39 1PU |
Director Name | Audrey Fenwick |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(52 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | Allardice Strathmore Avenue Rowlands Gill Tyne & Wear NE39 1HY |
Director Name | John George Fenwick |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(52 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Works Manager |
Correspondence Address | Allardice Strathmore Avenue Rowlands Gill Tyne & Wear NE39 1HY |
Secretary Name | John George Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(52 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | Allardice Strathmore Avenue Rowlands Gill Tyne & Wear NE39 1HY |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,325 |
Cash | £29 |
Current Liabilities | £92,721 |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 August 2004 | Dissolved (1 page) |
---|---|
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: hamsterley colliery, newcastle on tyne NE17 7PY (1 page) |
1 July 2002 | Liquidators statement of receipts and payments (6 pages) |
4 July 2001 | Statement of affairs (13 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Appointment of a voluntary liquidator (1 page) |
22 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 March 2000 | Return made up to 13/03/00; full list of members
|
23 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
21 March 1995 | Return made up to 13/03/95; no change of members
|