Cramlington
Northumberland
NE23 6BE
Secretary Name | Kathryn Mary James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 18 Hylton Terrace North Shields Tyne & Wear NE29 0EE |
Director Name | Alan Trevor Crawford |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1992) |
Role | Sales Director |
Correspondence Address | 7 Corchester Towers Corbridge Northumberland NE45 5NX |
Director Name | Anthony Leslie Forrestal Crawford |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1992) |
Role | Managing Director |
Correspondence Address | Fauld House Woolsington Park South Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Registered Address | The Studio Sinclair Court Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7DS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 April 2000 | Registered office changed on 12/04/00 from: 19 borough road sunderland tyne and wear SR1 1LA (2 pages) |
10 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2000 | Receiver ceasing to act (1 page) |
28 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 January 1998 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
29 May 1997 | Administrative Receiver's report (5 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: unit 4,north tyne industrial est whitley road longbenton tyne & wear NE12 9TG (1 page) |
19 March 1997 | Appointment of receiver/manager (1 page) |
20 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
1 December 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |