Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HG
Director Name | Mrs Fay Elizabeth Parker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 41 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HG |
Secretary Name | Adrian John Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 38 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PF |
Director Name | David Lawrence Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 1995) |
Role | Stores Controller |
Correspondence Address | 3 Hexham Court Highgrove Whickham Highway Whickham Tyne & Wear NE11 9DZ |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £4,992,569 |
Gross Profit | £1,406,962 |
Net Worth | £238,716 |
Cash | £85,192 |
Current Liabilities | £700,733 |
Latest Accounts | 1 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 September |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (6 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (6 pages) |
26 July 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2000 | O/C liq ipo (3 pages) |
19 July 2000 | Appointment of a voluntary liquidator (1 page) |
10 May 2000 | Liquidators statement of receipts and payments (3 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 February 1997 | Appointment of a voluntary liquidator (1 page) |
13 November 1996 | Liquidators statement of receipts and payments (10 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Appointment of a voluntary liquidator (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: unit 3 banks court dunne road patterson street blaydon tyne & wear NE21 5NH (1 page) |
3 October 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |
30 May 1995 | Particulars of mortgage/charge (6 pages) |
27 March 1995 | Full accounts made up to 1 October 1994 (17 pages) |