Loudwater
Rickmansworth
Hertfordshire
WD3 4AR
Director Name | Michael Joseph McWilliams |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Accountant |
Correspondence Address | Scotland Head House Winlaton Blaydon Tyne And Wear NE21 6PL |
Director Name | Mr Peter Michael Wiegand |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Tentworth House Tentworth Iping Midhurst West Sussex GU29 0PH |
Secretary Name | Susan Mary Dring |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Ferens Close The Sands Durham Co Durham DH1 1JX |
Director Name | David Price |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | The Dower House Woodlands Hall Knitsley Consett County Durham DH8 9EY |
Director Name | Mr Kevin Michael Weir |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Bank Main Street Houghton On The Hill Leicester Leicestershire LE7 9GD |
Secretary Name | Michael Joseph McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | Scotland Head House Winlaton Blaydon Tyne And Wear NE21 6PL |
Director Name | Jenifer Bernice Rosenberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 48 Queens Grove St Johns Wood London NW8 6HH |
Registered Address | C/O Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 December 1995 (28 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 29 June 2017 (overdue) |
---|
12 December 2014 | Restoration by order of the court (3 pages) |
---|---|
12 December 2014 | Restoration by order of the court (3 pages) |
9 August 1997 | Dissolved (1 page) |
9 August 1997 | Dissolved (1 page) |
9 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 1 stephenson road peterlee co.durham SR8 5AX (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 1 stephenson road peterlee co.durham SR8 5AX (1 page) |
6 September 1996 | Appointment of a voluntary liquidator (1 page) |
6 September 1996 | Declaration of solvency (4 pages) |
6 September 1996 | Declaration of solvency (4 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Appointment of a voluntary liquidator (1 page) |
6 September 1996 | Resolutions
|
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Return made up to 15/06/96; no change of members
|
11 July 1996 | Return made up to 15/06/96; no change of members
|
8 July 1996 | Full accounts made up to 30 December 1995 (7 pages) |
8 July 1996 | Full accounts made up to 30 December 1995 (7 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Director's particulars changed (2 pages) |
13 September 1995 | Director's particulars changed (2 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |