Shaw Lane Ebchester
Consett
County Durham
DH8 0QN
Director Name | Mrs Elaine Hewison |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1994(33 years, 8 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Church Close Shaw Lane Ebchester Consett County Durham DH8 0QN |
Secretary Name | Mrs Elaine Hewison |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1994(33 years, 8 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Church Close Shaw Lane Ebchester Consett County Durham DH8 0QN |
Director Name | James Hewison |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1994) |
Role | Builder |
Correspondence Address | Barlow Rise Barlow Lane Blaydon Burn Co Durham NE21 6EZ |
Director Name | Madge Hewison |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Barlow Rise Barlow Lane Blaydon Burn Co Durham NE21 6EZ |
Director Name | Peter James Hewison |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 1994) |
Role | Joiner |
Correspondence Address | 22 Barlow Lane Winlaton Blaydon On Tyne Tyne & Wear NE21 6EZ |
Director Name | James Donald Robson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1994) |
Role | Builder |
Correspondence Address | 4 The Garth Medomsley Consett County Durham DH8 6TR |
Director Name | Jennifer Robson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 1994) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 The Garth Medomsley Consett County Durham DH8 6TR |
Secretary Name | James Donald Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 4 The Garth Medomsley Consett County Durham DH8 6TR |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 May 2001 | Dissolved (1 page) |
---|---|
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2000 | Liquidators statement of receipts and payments (6 pages) |
25 May 2000 | Liquidators statement of receipts and payments (6 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (8 pages) |
25 November 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
4 November 1996 | Appointment of a voluntary liquidator (1 page) |
4 November 1996 | Resolutions
|
20 October 1996 | Registered office changed on 20/10/96 from: 14 barrington street south shields tyne and wear NE33 1AJ (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
11 September 1995 | Particulars of mortgage/charge (8 pages) |
3 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |