Lemington
Tyne & Wear
NE15 7LE
Director Name | Walter Scott Wood |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(43 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Solicitor |
Correspondence Address | Bridge End Riverside Felton Morpeth Northumberland NE65 9EA |
Secretary Name | Charles Michael Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1991(43 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 45 Claremont Avenue Lemington Tyne & Wear NE15 7LE |
Registered Address | R Tait Walker & Co Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1995 (27 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 17 August 2016 (overdue) |
---|
18 December 2015 | Restoration by order of the court (3 pages) |
---|---|
18 December 2015 | Restoration by order of the court (3 pages) |
12 April 1998 | Dissolved (1 page) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
12 January 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 1997 | Liquidators statement of receipts and payments (10 pages) |
18 November 1997 | Liquidators' statement of receipts and payments (10 pages) |
5 November 1996 | Appointment of a voluntary liquidator (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Declaration of solvency (5 pages) |
5 November 1996 | Appointment of a voluntary liquidator (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Declaration of solvency (5 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: picktree lane chester-le-street co durham DH3 3RN (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: picktree lane chester-le-street co durham DH3 3RN (1 page) |
7 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
7 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |