Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director Name | Mr Raymond Gilbert |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(33 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonewell Tranwell Woods Morpeth Northumberland NE61 6BH |
Secretary Name | Mrs Lorna Anne Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1991(33 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Stonewell Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Richard Paul Gilbert |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1997(39 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Thornihurst 12 Ashdale Ponteland Tyne & Wear NE20 9DR |
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 |
Year | 2014 |
---|---|
Net Worth | £61,318 |
Cash | £10,072 |
Current Liabilities | £105,930 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 March 2003 | Dissolved (1 page) |
---|---|
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Resolutions
|
8 May 2001 | Registered office changed on 08/05/01 from: brunswick industrial estate brunswick village new castle upon tyne NE13 7BA. (1 page) |
4 May 2001 | Statement of affairs (11 pages) |
4 May 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 March 2000 | Return made up to 21/02/00; full list of members
|
5 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Full accounts made up to 31 October 1996 (7 pages) |
25 February 1997 | Return made up to 21/02/97; full list of members (5 pages) |
23 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |