Sandhoe
Corbridge
Northumberland
NE46 4LU
Director Name | David McEwan Kinnaird |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(23 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 2 The Beeches Somersby Wood Morpeth Northumberland NE61 2DX |
Secretary Name | David Richard Geary |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2000(23 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sandhoe Corbridge Northumberland NE46 4LU |
Director Name | Joseph Henry Le-Feure |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 September 1991) |
Role | Engineer |
Correspondence Address | 2 The Crescent Middleton St George Darlington County Durham DL2 1HL |
Director Name | Mr James Michael Overfield |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 December 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Easby Mullions Easby Richmond North Yorkshire DL10 7EU |
Secretary Name | James Michael Overfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | The Cottage 1 The Green Whorlton Barnard Castle County Durham DL12 8XE |
Director Name | David Leighton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 December 2000) |
Role | Technical Director |
Correspondence Address | 69 Birkdale Road Stockton On Tees Cleveland TS18 5JS |
Director Name | Terry Robinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 December 2000) |
Role | Production Director |
Correspondence Address | 55 Grange Crescent Marton Middlesbrough Cleveland TS7 8EB |
Secretary Name | Terry Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 55 Grange Crescent Marton Middlesbrough Cleveland TS7 8EB |
Registered Address | Block 11 Teesside Airport Middleton St. George Darlington Co. Durham DL2 1PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
Year | 2014 |
---|---|
Turnover | £1,028,191 |
Gross Profit | £275,838 |
Net Worth | £337,464 |
Cash | £45,243 |
Current Liabilities | £304,239 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 August 2003 | Dissolved (1 page) |
---|---|
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Appointment of a voluntary liquidator (1 page) |
7 February 2002 | Declaration of solvency (2 pages) |
7 February 2002 | Resolutions
|
21 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
8 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
26 April 2001 | Resolutions
|
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
13 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
18 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
10 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
13 August 1997 | Return made up to 13/08/97; no change of members
|
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 August 1996 | Return made up to 13/08/96; no change of members
|
23 January 1996 | Accounts for a small company made up to 31 March 1995 (14 pages) |
19 October 1995 | Return made up to 13/08/95; full list of members (6 pages) |