Great Whittington
Northumberland
NE19 2HA
Director Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Secretary Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | Frederick George Denton |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Highshield Cottage Dipton Mill Road Hexham Northumberland NE46 1RT |
Secretary Name | Frederick George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Highshield Cottage Dipton Mill Road Hexham Northumberland NE46 1RT |
Registered Address | 4th Floor Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 June 2001 | Dissolved (1 page) |
---|---|
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2000 | O/C 22/6/00 replacint liqs (3 pages) |
19 July 2000 | Appointment of a voluntary liquidator (1 page) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Statement of affairs (23 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Appointment of a voluntary liquidator (1 page) |
9 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 March 1997 | Return made up to 05/10/96; no change of members (4 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: pearl buildings stephenson street willington quay wallsend tyne and wear NE28 6UE (1 page) |
29 November 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 November 1995 | Return made up to 05/10/95; full list of members
|
19 October 1995 | Resolutions
|
19 October 1995 | £ nc 20000/300000 04/08/95 (1 page) |
19 October 1995 | Ad 04/08/95--------- £ si 200000@1=200000 £ ic 20000/220000 (2 pages) |