Shiremoor
Newcastle Upon Tyne
NE27 0TQ
Director Name | James Edward Whittaker |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(24 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Flooring Contractor |
Correspondence Address | Newmill House Park Lane Shiremoor Newcastle Upon Tyne NE27 0TQ |
Secretary Name | Dorothy Theresa Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(24 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Newmill House Park Lane Shiremoor Newcastle Upon Tyne NE27 0TQ |
Director Name | Peter Elliott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 September 2000) |
Role | Sales Manager |
Correspondence Address | 1 Oakdale Nedderton Village Bedlington Northumberland NE22 6BE |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,539,045 |
Cash | £1,993,240 |
Current Liabilities | £454,195 |
Latest Accounts | 2 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 02 April |
23 November 2004 | Dissolved (1 page) |
---|---|
23 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Accounts for a small company made up to 2 April 2003 (6 pages) |
18 June 2003 | Accounting reference date shortened from 31/12/03 to 02/04/03 (1 page) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 79 high street gosforth newcastle upon tyne tyne & wear NE3 4AA (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Appointment of a voluntary liquidator (1 page) |
27 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members
|
24 October 2000 | Director resigned (1 page) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: newmill house park lane shiremoor newcastle upon tyne NE27 0TQ (1 page) |
3 November 1999 | Return made up to 28/10/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
30 October 1997 | Return made up to 28/10/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |