Blaydon On Tyne
Tyne & Wear
NE21 5PQ
Director Name | Mr James Askew |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(15 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 34 Duckpool Lane Whickham Newcastle Upon Tyne Tyne And Wear NE16 4TW |
Secretary Name | Constance Mary Yeoman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(15 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 14 Kipling Avenue Boldon Colliery Tyne & Wear NE35 9EE |
Telephone | 0191 4960222 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Market Lane Swalwell Newcastle NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1990 (33 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 December 1990 | Delivered on: 24 December 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the north and south side of foundry lane swalwell gateshead tyne and wear. T/no ty 27263 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 December 1990 | Delivered on: 24 December 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the north side of market lane swalwell gateshead tyne & wear t/no ty 59811 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 October 1990 | Delivered on: 9 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 February 1981 | Delivered on: 25 February 1981 Satisfied on: 20 July 1991 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: Fixed & floating charge on undertaking and property and assets present and future including goodwill uncalled capital,book debts & other debts, stock & shares & other interests. All buildings fixtures fixed plant & machinery land & buildings on north side market lane swalwell. Gateshead tyne & wear title no: ty 59811. Fully Satisfied |
8 September 1978 | Delivered on: 21 September 1978 Satisfied on: 20 July 1991 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at market lane, swalwell, gateshead, tyne & wear, comprised in a conveyance dated 20/2/78. Fully Satisfied |
8 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2015 | Restoration by order of the court (4 pages) |
24 August 2015 | Restoration by order of the court (4 pages) |
20 April 1993 | Receiver's abstract of receipts and payments (4 pages) |
7 December 1992 | Receiver's abstract of receipts and payments (2 pages) |
1 August 1991 | Accounts for a small company made up to 31 August 1990 (3 pages) |
12 June 1991 | Return made up to 31/03/91; full list of members (9 pages) |
9 May 1990 | Accounts for a small company made up to 31 August 1989 (3 pages) |
9 May 1990 | Return made up to 02/04/90; no change of members (4 pages) |
7 March 1989 | Return made up to 17/01/89; full list of members (4 pages) |
18 February 1989 | Accounts for a small company made up to 31 August 1988 (3 pages) |
11 April 1988 | Accounts for a small company made up to 31 August 1987 (7 pages) |
11 April 1988 | Return made up to 26/01/88; no change of members (4 pages) |
27 March 1987 | Annual return made up to 23/02/87 (4 pages) |
18 July 1986 | Return made up to 12/06/86; full list of members (4 pages) |