Newton Stewart
Wigtownshire
DG8 6JE
Scotland
Director Name | Mrs Dorothy Stroyan |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Director/Company Secretary |
Correspondence Address | Snowdrop Cottage 20 Painshawfield Road Stocksfield Northumberland NE43 7DY |
Director Name | Mr Samuel Muir Stroyan |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Snowdrop Cottage 20 Painshawfield Road Stocksfield Northumberland NE43 7DY |
Director Name | Mrs Lilian Mary Wilkinson |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Whickham Cottage Whickham Newcastle Upon Tyne NE16 4NH |
Secretary Name | Mrs Dorothy Stroyan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Snowdrop Cottage 20 Painshawfield Road Stocksfield Northumberland NE43 7DY |
Registered Address | C/O Marlor Walls C12 Marquis Court, Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,207,350 |
Net Worth | £80,450 |
Current Liabilities | £215,384 |
Next Accounts Due | 31 March 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 May 2017 | Restoration by order of the court (3 pages) |
---|---|
26 May 2017 | Restoration by order of the court (3 pages) |
24 July 2003 | Dissolved (1 page) |
24 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 2 osborne terrace newcastle upon tyne NE2 1NE (1 page) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: c/o geoffrey martin and company shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Receiver ceasing to act (1 page) |
10 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1997 | Statement of affairs (18 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Appointment of a voluntary liquidator (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1996 | Appointment of receiver/manager (1 page) |
27 September 1996 | Receiver ceasing to act (1 page) |
15 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
19 June 1946 | Incorporation (16 pages) |
19 June 1946 | Incorporation (16 pages) |