Stannington
Morpeth
Northumberland
NE61 6NH
Director Name | Sylvia Mary Atkinson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 63 Station Road Stannington Morpeth Northumberland NE61 6NH |
Secretary Name | Brian Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 63 Station Road Stannington Morpeth Northumberland NE61 6NH |
Director Name | Gary Philip Atkinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(25 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Local Government Officer |
Correspondence Address | 20 Hazeldene Court Tynemouth Tyne & Wear NE30 4AD |
Secretary Name | Gary Philip Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(25 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Local Government Officer |
Correspondence Address | 20 Hazeldene Court Tynemouth Tyne & Wear NE30 4AD |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3,894 |
Cash | £3,805 |
Current Liabilities | £80,435 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 March 2002 | Dissolved (1 page) |
---|---|
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Statement of affairs (7 pages) |
19 October 1998 | Appointment of a voluntary liquidator (1 page) |
19 October 1998 | Resolutions
|
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |