Rickleton
Washington
Tyne & Wear
NE38 9JB
Director Name | Robert Frederick McKibbin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Fencing Erector |
Correspondence Address | 40 Danby Close Rickleton Washington Tyne & Wear NE38 9JB |
Secretary Name | Robert Frederick McKibbin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Danby Close Rickleton Washington Tyne & Wear NE38 9JB |
Director Name | Philip Doig Noble |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YL |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £98,044 |
Cash | £408 |
Current Liabilities | £300,351 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 July 2002 | Dissolved (1 page) |
---|---|
3 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2002 | Liquidators statement of receipts and payments (9 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham hse 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (16 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Statement of affairs (17 pages) |
24 November 1999 | Appointment of a voluntary liquidator (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: unit 22, philadelphia workshops, houghton le spring tyne & wear DH4 4TG (1 page) |
29 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
7 October 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
13 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |