Shotley Bridge
Consett
Durham
DH8 0TX
Director Name | Mr Eric Tinkler |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(33 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Correspondence Address | 80 Woodlands Road Shotley Bridge Consett County Durham DH8 0DJ |
Director Name | Mrs Eva Tinkler |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(33 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 80 Woodlands Road Shotley Bridge Consett County Durham DH8 0DJ |
Secretary Name | Christopher James Tinkler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(33 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Sherwood Close Shotley Bridge Consett Durham DH8 0TX |
Director Name | Mr Ronald Charlton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Retired |
Correspondence Address | Casar Sonar Fanadix M45 Lane Fustera Benisa Alicante 03720 Foreign |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £3,362,958 |
Gross Profit | £201,666 |
Net Worth | £264,737 |
Cash | £5,043 |
Current Liabilities | £320,479 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2002 | Dissolved (1 page) |
---|---|
30 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Liquidators statement of receipts and payments (7 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Statement of affairs (8 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: ewehurst road dipton stanley co durham DH9 9JP (1 page) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
15 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 November 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
30 June 1995 | Full accounts made up to 30 April 1995 (15 pages) |
3 May 1995 | Return made up to 31/12/94; full list of members
|
3 May 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |