Princess Mary Court, Jesmond
Newcastle Upon Tyne
NE2 3BG
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr Eric Charles Burton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 March 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whinbank Ponteland Newcastle Upon Tyne NE20 9HX |
Director Name | Dr Robert Graham Bruce |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 1994) |
Role | Consulting Engineer |
Correspondence Address | 8 Charleswood Whitebridge Park Newcastle Upon Tyne Tyne & Wear NE3 5LZ |
Director Name | Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 1994) |
Role | Accountant |
Correspondence Address | The Rise New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | Michael Lister Cunliffe |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 1996) |
Role | Consulting Engineer |
Correspondence Address | 19 St Helens Street Corbridge Northumberland NE45 5BE |
Director Name | Terence Alexander Charles Dulley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 1994) |
Role | Consulting Engineer |
Correspondence Address | 143 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RH |
Director Name | Alfred Philip John Malt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 1994) |
Role | Consulting Engineer |
Correspondence Address | 73 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NJ |
Director Name | Charles Edward Carlson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1995(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 1997) |
Role | Civil Engineer |
Correspondence Address | 20 Merchants Wharf St Peters Basin Newcastle Upon Tyne NE6 1TR |
Director Name | Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(38 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2000) |
Role | Accountant |
Correspondence Address | The Rise New Ridley Stocksfield Northumberland NE43 7RG |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 24 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 October |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2002 | Application for striking-off (1 page) |
6 July 2002 | Full accounts made up to 24 October 2001 (9 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
8 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
3 November 2000 | Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page) |
3 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
17 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
13 October 1999 | Director's particulars changed (1 page) |
18 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
11 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
20 May 1998 | New director appointed (2 pages) |
18 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
10 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
21 July 1996 | Director resigned (1 page) |
28 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
30 August 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
28 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 July 1995 | New director appointed (2 pages) |
22 October 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |