Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XS
Director Name | Stanley Roland Hall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1992(30 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 13 Calder Walk Sunniside Newcastle Upon Tyne NE16 5XS |
Director Name | Noel John Russell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1992(30 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 46 Broadpool Green Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RJ |
Director Name | Rose Beatrice Russell |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1992(30 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | 29 Broadpool Green Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RH |
Secretary Name | Rose Beatrice Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1992(30 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 29 Broadpool Green Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RH |
Registered Address | Pearl Assurance House 7 New Bridge Street Newcastle Upon Tyne NE1 8BQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 November 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
24 April 1997 | Dissolved (1 page) |
---|---|
24 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Order court removal of liq (9 pages) |
28 June 1996 | Appointment of a voluntary liquidator (1 page) |
18 March 1996 | Liquidators statement of receipts and payments (6 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Resolutions
|
27 March 1995 | Appointment of a voluntary liquidator (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 6 kyle road gateshead tyne & wear NE8 2YE (1 page) |