Cambo
Morpeth
Northumberland
NE61 4BD
Director Name | Peter Gordon Watson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(20 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Marine Engineer |
Correspondence Address | Westfields Sharperton Morpeth Northumberland NE65 7AE |
Secretary Name | Stephen John Ray |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(20 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Saugh House Cambo Morpeth Northumberland NE61 4BD |
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 | £100 |
Cash | £100 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 2003 | Dissolved (1 page) |
---|---|
5 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
14 November 2002 | Liquidators statement of receipts and payments (6 pages) |
23 November 2001 | Statement of affairs (9 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Appointment of a voluntary liquidator (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: macgregor house seaton delaval tyne & wear NE25 0PT (1 page) |
24 July 2001 | Particulars of mortgage/charge (7 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
10 November 2000 | Company name changed hatch cover servicing LIMITED\certificate issued on 13/11/00 (2 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
11 March 1998 | Return made up to 13/03/98; no change of members
|
11 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 March 1997 | Return made up to 13/03/97; no change of members
|
17 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 March 1996 | Return made up to 13/03/96; full list of members (7 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 March 1995 | Return made up to 13/03/95; no change of members (6 pages) |