Sunniside
Newcastle-Upon-Tyne
Tyne & Wear
NE16 5LQ
Director Name | David Cox |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Killiebriggs Heddon On The Wall Northumberland NE15 0DD |
Secretary Name | Elizabeth Burness |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Rosevilla Streetgate Sunniside Newcastle-Upon-Tyne Tyne & Wear NE16 5LQ |
Registered Address | Ernst & Young Northam House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1990 (34 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 April 1996 | Dissolved (1 page) |
---|---|
5 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Liquidators statement of receipts and payments (10 pages) |
28 March 1995 | Appointment of a voluntary liquidator (2 pages) |
28 March 1995 | Notice of Constitution of Liquidation Committee (4 pages) |