Thacka Lane
Penrith
Cumbria
CA11 9NG
Director Name | Mr Stephen John Thompson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(35 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Culgaith Penrith Cumbria CA10 1QW |
Secretary Name | Mr Stephen John Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(35 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Culgaith Penrith Cumbria CA10 1QW |
Director Name | Mrs Berte Thompson |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 1993) |
Role | Housewife |
Correspondence Address | Sunny Meade Little Salkeld Penrith Cumbria CA10 1NJ |
Director Name | Mr John Wilfred Thompson |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | Sunny Meade Little Salkeld Penrith Cumbria CA10 1NJ |
Director Name | Mr Wilfred Melvyn Thompson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Mount Little Salkeld Penrith Cumbria CA10 1NJ |
Registered Address | 2 Osborne Terrace Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £204,103 |
Cash | £150 |
Current Liabilities | £718,118 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Return of final meeting of creditors (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: c/o geoffrey martin and company shakespeare house shakespeare st newcastle upon tyne NE1 6AQ (1 page) |
30 September 1997 | Notice of discharge of Administration Order (2 pages) |
30 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
25 November 1996 | Notice of result of meeting of creditors (4 pages) |
27 September 1996 | Administration Order (3 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: little salkeld penrith cumbria CA10 1NJ (1 page) |
20 September 1996 | Notice of Administration Order (1 page) |
10 September 1996 | Particulars of mortgage/charge (8 pages) |
23 August 1996 | Particulars of mortgage/charge (7 pages) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
30 December 1995 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
30 November 1995 | Return made up to 31/12/94; full list of members
|
30 November 1995 | Return made up to 31/12/93; full list of members (6 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |