Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9LR
Director Name | Mr John David Malia |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(50 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Co Chairman |
Correspondence Address | The Pele Tower Whitton Rothbury Northumberland NE65 7RL |
Secretary Name | Mr Edward Allis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(50 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 10 South Croft Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9LR |
Registered Address | Pearl Assurance House 7 New Bridge Street Newcastle Upon Tyne NE1 8BQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1991 (33 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 1992 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
Next Return Due | 11 December 2016 (overdue) |
---|
3 November 2015 | Restoration by order of the court (2 pages) |
---|---|
3 November 2015 | Restoration by order of the court (2 pages) |
2 March 1998 | Dissolved (1 page) |
9 January 1998 | O/C re. Removal of liquidator (14 pages) |
9 January 1998 | O/C re. Removal of liquidator (14 pages) |
2 December 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 December 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators' statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators statement of receipts and payments (5 pages) |
3 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
3 December 1996 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 June 1996 | O/C appt/liqs over jp cawson (9 pages) |
28 June 1996 | Appointment of a voluntary liquidator (1 page) |
28 June 1996 | O/C appt/liqs over jp cawson (9 pages) |
28 June 1996 | Appointment of a voluntary liquidator (1 page) |
17 November 1995 | Liquidators' statement of receipts and payments (5 pages) |
17 November 1995 | Liquidators statement of receipts and payments (6 pages) |
24 May 1995 | Liquidators statement of receipts and payments (6 pages) |
24 May 1995 | Liquidators' statement of receipts and payments (5 pages) |
19 December 1991 | Return made up to 27/11/91; no change of members (4 pages) |
19 December 1991 | Accounts for a medium company made up to 31 January 1991 (15 pages) |
19 December 1991 | Accounts for a medium company made up to 31 January 1991 (15 pages) |
16 October 1989 | Return made up to 29/09/89; full list of members (4 pages) |
16 October 1989 | Return made up to 29/09/89; full list of members (4 pages) |
13 August 1941 | Incorporation (14 pages) |
13 August 1941 | Incorporation (14 pages) |