Newcastle Upon Tyne
Tyne & Wear
NE1 4LZ
Director Name | Mr Jack Laws |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1993(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 November 2001) |
Role | Wholesale Tobacconist |
Correspondence Address | High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Secretary Name | Mr Jack Laws |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1993(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Director Name | Mr Wilfred Adley Laws |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(27 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1993) |
Role | Wholesale Tobacconist |
Correspondence Address | Red Roofs 19 Woodcroft Road Wylam Northumberland NE41 8DJ |
Secretary Name | Mr Wilfred Adley Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(27 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Red Roofs 19 Woodcroft Road Wylam Northumberland NE41 8DJ |
Registered Address | Jack Laws High Street Coldingham Eyemouth Berwick Berwickshire TD14 5NL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Year | 2014 |
---|---|
Net Worth | £134,255 |
Cash | £126,501 |
Current Liabilities | £6,032 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2001 | Application for striking-off (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: dene house crawcrook ryton on tyne co durham NE40 4EL (1 page) |
26 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
23 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 11/01/99; full list of members
|
8 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 March 1998 | Return made up to 11/01/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |