New Bridge
Edinburgh
EH28 8NB
Scotland
Director Name | Isabella Chalmons Westwater |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(46 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Shop Assistant |
Correspondence Address | 4c East Maine Ingliston Road Lothian Edinburgh EH12 4NB Scotland |
Secretary Name | Isabella Chalmons Westwater |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(46 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Shop Assistant |
Correspondence Address | 4c East Maine Ingliston Road Lothian Edinburgh EH12 4NB Scotland |
Director Name | Mr William McKenna Westwater |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1995) |
Role | Sales Manager |
Correspondence Address | 17 Alison Place Kirkliston West Lothian EH29 9BH Scotland |
Secretary Name | Mr William McKenna Westwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 17 Alison Place Kirkliston West Lothian EH29 9BH Scotland |
Registered Address | 101 Jesmond Road Jesmond Newcastle Upon Tyne NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1994 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 April 1998 | Dissolved (1 page) |
---|---|
29 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (3 pages) |
6 September 1996 | Liquidators statement of receipts and payments (3 pages) |
8 January 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Appointment of a voluntary liquidator (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 April 1995 | New secretary appointed;new director appointed (2 pages) |
30 April 1995 | Secretary resigned;director resigned (2 pages) |