Winlaton
Blaydon
Tyne And Wear
NE21 6PL
Secretary Name | Susan Mary Dring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1994(25 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 1 Ferens Close The Sands Durham Co Durham DH1 1JX |
Director Name | Mr Peter Francis Child |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 College Road Maidenhead Berkshire SL6 6AT |
Director Name | Oliver Simon Prenn |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hyde Park Gate London SW7 5DU |
Secretary Name | Mr Peter Francis Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 College Road Maidenhead Berkshire SL6 6AT |
Director Name | Nicholas Ian Hamilton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | South Hill House Smiths Lane, Ditcheat Shepton Mallet Somerset BA4 6PP |
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, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2005 | Director resigned (1 page) |
24 August 2004 | Order of court - dissolution void (3 pages) |
9 August 1997 | Dissolved (1 page) |
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 county durham SR8 5AX (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Appointment of a voluntary liquidator (1 page) |
6 September 1996 | Declaration of solvency (4 pages) |
8 July 1996 | Full accounts made up to 30 December 1995 (7 pages) |
2 July 1996 | Return made up to 04/06/96; full list of members
|
27 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 June 1995 | Return made up to 04/06/95; change of members (6 pages) |
18 May 1993 | Company name changed magellan industries PLC\certificate issued on 18/05/93 (2 pages) |
5 February 1993 | Company name changed wood bastow holdings public limi ted company\certificate issued on 08/02/93 (2 pages) |
9 September 1968 | Incorporation (15 pages) |