Haswell
Sunderland
County Durham
DH6 2EF
Director Name | Mr Alan Timothy |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1994(46 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bogglebeck Dalton Piercy Hartlepool Cleveland TS27 3HS |
Secretary Name | Mr John Peter Hull |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1996(48 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Birby Lane East Cowton Northallerton North Yorkshire DL7 0DX |
Director Name | Mrs Susan Casey |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1994) |
Role | Secretary |
Correspondence Address | 29 Orkney Drive Brentwood Park Ryhope Sunderland Tyne And Wear SR2 0TE |
Director Name | Mr David John Dykes |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1994) |
Role | Compositer |
Correspondence Address | 16 Neale Street Fulwell Sunderland Tyne & Wear SR6 9EZ |
Director Name | Mr Gordon Gibson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1994) |
Role | Printer |
Correspondence Address | 36a Blind Lane Silksworth Sunderland Tyne And Wear SR3 1AT |
Secretary Name | Mrs Susan Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 29 Orkney Drive Brentwood Park Ryhope Sunderland Tyne And Wear SR2 0TE |
Secretary Name | Richard Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 18 Park Road North Middlesbrough Cleveland TS1 3LF |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 29 February 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 March 2000 | Dissolved (1 page) |
---|---|
16 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (9 pages) |
21 November 1997 | Appointment of a voluntary liquidator (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | Statement of affairs (14 pages) |
13 November 1997 | Appointment of receiver/manager (1 page) |
13 November 1997 | Appointment of receiver/manager (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 40 carrmere road leechmere industrial est sunderland tyne & wear SR2 9TW (1 page) |
25 January 1997 | Return made up to 11/12/96; no change of members
|
25 January 1997 | Registered office changed on 25/01/97 from: 38/9 norfolk street sunderland tyne & wear SR1 1EE (1 page) |
20 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
24 April 1996 | Company name changed wearside printing co., LIMITED\certificate issued on 25/04/96 (2 pages) |
19 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |