Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 5RE
Secretary Name | Frances Paisley Deane |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1991(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 17 West Park Gardens Winlaton Blaydon On Tyne Tyne & Wear NE21 5RE |
Director Name | Mr David McMaster |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(42 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 California Winlaton Blaydon On Tyne Tyne & Wear NE21 6LY |
Director Name | Stephen McMaster |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(42 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Sales Manager |
Correspondence Address | 6 Summerhill Blaydon Tyne & Wear NE21 4JS |
Director Name | Mr David McMaster |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 1994) |
Role | Transport Manager |
Correspondence Address | 12 Park Drive Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SP |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1995 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
31 October 1998 | Dissolved (1 page) |
---|---|
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
30 April 1997 | Liquidators statement of receipts and payments (5 pages) |
4 July 1996 | Return made up to 06/04/96; no change of members (4 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 26CALIFORNIA winlaton tyne and wear NE216LY (1 page) |
16 April 1996 | Appointment of a voluntary liquidator (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | Declaration of solvency (3 pages) |
26 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: derwent garage swalwell newcastle upon tyne tyne and wear NE16 3AD (1 page) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Company name changed derwent coaches LIMITED\certificate issued on 18/08/95 (4 pages) |
1 June 1995 | Return made up to 06/04/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |