7 Astley Drive
Whitley Bay
Tyne & Wear
NE26 4AE
Director Name | Alan Hathaway |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(17 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 25 June 2019) |
Role | Technical Sales Director |
Correspondence Address | 11 Georgian Court Sunderland Tyne & Wear SR4 7LH |
Secretary Name | Malcolm Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(17 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 30 Coldstream Ouston Chester Le Street County Durham DH2 1LH |
Director Name | Norman Bainbridge |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 1994) |
Role | Works Director |
Correspondence Address | 6 Charlton Close Hexham Northumberland NE46 2QF |
Registered Address | Castleside Trading Estate Consett Co Durham DH8 8HB |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Latest Accounts | 30 September 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 October 1983 | Delivered on: 10 October 1983 Satisfied on: 25 July 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Restoration by order of the court (3 pages) |
31 December 2015 | Restoration by order of the court (3 pages) |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
4 July 1994 | Accounts made up to 30 September 1993 (3 pages) |
21 June 1994 | Director resigned (2 pages) |
15 July 1993 | Accounts made up to 30 September 1992 (3 pages) |
15 July 1993 | Resolutions
|
15 July 1993 | Resolutions
|
17 August 1992 | Resolutions
|
8 June 1992 | Full accounts made up to 30 September 1991 (9 pages) |
2 July 1991 | Full accounts made up to 30 September 1990 (13 pages) |
14 August 1990 | Declaration of assistance for shares acquisition (3 pages) |
14 August 1990 | Resolutions
|
25 July 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1990 | Full accounts made up to 30 September 1989 (15 pages) |
12 June 1990 | Return made up to 31/03/90; full list of members (4 pages) |
31 January 1990 | Director resigned;new director appointed (2 pages) |
22 August 1989 | Return made up to 16/01/89; full list of members (4 pages) |
22 August 1989 | Full accounts made up to 30 September 1988 (17 pages) |
26 May 1988 | Return made up to 14/05/88; full list of members (4 pages) |
23 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 November 1987 | New director appointed (2 pages) |
10 November 1987 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
2 April 1987 | Return made up to 14/02/87; full list of members (4 pages) |
2 April 1987 | Full accounts made up to 31 August 1986 (16 pages) |
2 April 1987 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
7 October 1986 | Registered office changed on 07/10/86 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
7 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
30 June 1986 | Registered office changed on 30/06/86 from: 15 sandhill newcastle upon tyne NE1 1LD. (1 page) |