Dene View
Hawthorn Village
Co Durham
SR7 8SD
Director Name | Derek Grabham |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1991(42 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 57 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DU |
Director Name | Robert George Wales |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1991(42 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Roydon Avenue Sunderland Tyne & Wear SR2 7TB |
Secretary Name | Robert George Wales |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1991(42 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Roydon Avenue Sunderland Tyne & Wear SR2 7TB |
Registered Address | C/O Kpmg Quayside House 110,Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1994 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
24 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | List of dividends/ compostition (2 pages) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
5 August 1996 | Administrator's abstract of receipts and payments (2 pages) |
1 August 1996 | Notice of discharge of Administration Order (2 pages) |
12 July 1996 | Appointment of a voluntary liquidator (1 page) |
12 July 1996 | Resolutions
|
6 February 1996 | Administrator's abstract of receipts and payments (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
28 July 1995 | Administration Order (4 pages) |
24 July 1995 | Notice of result of meeting of creditors (6 pages) |
19 July 1995 | Notice of Administration Order (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 12, tavistock place, sunderland, co durham SR1 1PB (1 page) |