East Rainton
Tyne & Wear
DH5 9QN
Secretary Name | Juliana Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1997(53 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Correspondence Address | Greenside School Road East Rainton County Durham Tyne & Wear DH5 9QN |
Director Name | David Snowdon |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 April 1997) |
Role | Contracts/Surveying Director |
Correspondence Address | The Brindles Pittington Road Rainton Gate Tyne & Wear DH5 9RG |
Director Name | Mrs Kathleen Snowdon |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 April 1997) |
Role | Financial Director |
Correspondence Address | The Brindles Pittington Road Rainton Gate Tyne & Wear DH5 9RG |
Secretary Name | Mrs Kathleen Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | The Brindles Pittington Road Rainton Gate Tyne & Wear DH5 9RG |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3,576 |
Cash | £179 |
Current Liabilities | £425,209 |
Next Accounts Due | 30 April 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 December 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2008 | Liquidators statement of receipts and payments to 20 May 2008 (5 pages) |
12 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | C/O replacement of liquidator (37 pages) |
16 February 2006 | Appointment of a voluntary liquidator (1 page) |
16 February 2006 | S/S release of liquidator (1 page) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
26 November 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Appointment of a voluntary liquidator (1 page) |
12 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2004 | Resignation of a liquidator (1 page) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: ernst & young norham house, 12 new bridge street west, newcastle upon tyne, NE1 8AD (1 page) |
7 December 2001 | Liquidators statement of receipts and payments (8 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Appointment of a voluntary liquidator (1 page) |
11 December 2000 | Statement of affairs (54 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: unit B2 site 1 cold hesledon county durham SR7 8ST (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: unit B2 site 1, cold hesledon, county durham, SR7 8ST (1 page) |
30 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
14 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members
|
20 May 1997 | £ ic 1509/10 08/04/97 £ sr [email protected]=1499 (1 page) |
20 May 1997 | Resolutions
|
8 May 1997 | New secretary appointed (2 pages) |
18 April 1997 | Ad 08/04/97--------- £ si [email protected]=9 £ ic 1500/1509 (2 pages) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members
|
25 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 August 1943 | Incorporation (15 pages) |