Mitford
Morpeth
Northumberland
NE61 3PZ
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(53 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(53 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | Mrs Doreen Anderson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(49 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Prestwick Hall Farm Ponteland Newcastle Upon Tyne NE20 9TU |
Director Name | Mrs Georgina Maria Anderson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(49 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1996) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Oval Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8AS |
Director Name | Mr Paul Cameron Anderson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(49 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1996) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Oval Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8AS |
Director Name | Mr Thomas Cameron Anderson |
---|---|
Date of Birth | August 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(49 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1996) |
Role | Haulage Contractor |
Correspondence Address | 78 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BW |
Director Name | Mr Albert Victor Anderson |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(49 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1996) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Prestwick Hall Farm Ponteland Newcastle Upon Tyne NE20 9TU |
Secretary Name | Mr Albert Victor Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(49 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prestwick Hall Farm Ponteland Newcastle Upon Tyne NE20 9TU |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £973,979 |
Gross Profit | £80,630 |
Net Worth | £141,290 |
Cash | £221 |
Current Liabilities | £402,111 |
Latest Accounts | 31 March 1994 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 September 2001 | Dissolved (1 page) |
---|---|
19 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (9 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1998 | Receiver ceasing to act (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: northam house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
23 April 1998 | Statement of affairs (11 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Appointment of a voluntary liquidator (1 page) |
26 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1998 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
20 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
7 June 1996 | Administrative Receiver's report (21 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: west terrace esh winning co durham DH7 9PT (1 page) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
12 March 1996 | Appointment of receiver/manager (1 page) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: brunswick industrial estate wideopen newcastle upon tyne NE13 7BA (1 page) |
7 December 1995 | Return made up to 14/11/95; full list of members
|