Erskine
Renfrewshire
PA8 7DT
Scotland
Director Name | Sopa Panthong |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 09 January 1998(43 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Accountant |
Correspondence Address | 21 Saint Annes Wynd Erskine Renfrewshire PA8 7DT Scotland |
Secretary Name | John Aaron Alexander Whitefield |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1998(44 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Saint Annes Wynd Erskine Renfrewshire PA8 7DT Scotland |
Director Name | Andrew Michael Dunn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 August 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hill Cottage Masham Ripon North Yorkshire HG4 4BP |
Director Name | Mrs Betty Dunn |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 14 Snackgate Lane Heighington Village Newton Aycliffe County Durham DL5 6RG |
Director Name | Mr William Meyrick Dunn |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 1997) |
Role | Builder |
Correspondence Address | 14 Snackgate Lane Heighington Village Newton Aycliffe County Durham DL5 6RG |
Secretary Name | Mrs Betty Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 14 Snackgate Lane Heighington Village Newton Aycliffe County Durham DL5 6RG |
Director Name | Fiona Mary Whitefield |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1998) |
Role | Teacher |
Correspondence Address | 39 Parkinch Erskine Renfrewshire PA8 7HZ Scotland |
Secretary Name | Fiona Mary Whitefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1998) |
Role | Teacher |
Correspondence Address | 39 Parkinch Erskine Renfrewshire PA8 7HZ Scotland |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £77,550 |
Cash | £1,585 |
Current Liabilities | £319,709 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 September 2005 | Dissolved (1 page) |
---|---|
6 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (6 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Appointment of a voluntary liquidator (1 page) |
6 October 2000 | Statement of affairs (11 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
23 August 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 October 1999 | Director's particulars changed (1 page) |
28 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 December 1997 | Return made up to 01/12/97; full list of members
|
7 November 1997 | New director appointed (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: harlequin paints brompton on swale richmond north yorkshire DL10 7JH (1 page) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
22 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
4 February 1997 | Return made up to 05/12/96; no change of members (4 pages) |
20 March 1996 | Return made up to 05/12/95; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |