Whitebridge Park Gosforth
Newcastle Upon Tyne
NE3 5JE
Secretary Name | Mrs Susan Bate |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1992(15 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Swainby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JE |
Director Name | Mrs Susan Bate |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2000) |
Role | Married Woman |
Correspondence Address | 21 Swainby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JE |
Director Name | Jonathon Purves |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 26 Broad Meadows Bowburn County Durham DH6 5DA |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,733 |
Cash | £16,556 |
Current Liabilities | £331,340 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 September 2007 | Dissolved (1 page) |
---|---|
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (6 pages) |
22 November 2000 | Company name changed nortech (building services) limi ted\certificate issued on 23/11/00 (2 pages) |
16 October 2000 | Appointment of a voluntary liquidator (1 page) |
16 October 2000 | Resolutions
|
13 October 2000 | Statement of affairs (13 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: unit 14 terraced factories bassington industrial estate cramlington northumberland NE23 8AD (1 page) |
14 September 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
14 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
15 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 September 1996 | Return made up to 14/09/96; full list of members
|
11 July 1996 | Registered office changed on 11/07/96 from: bulman house regent centre newcastle upon tyne tyne & wear NE3 3LS (1 page) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 September 1995 | Return made up to 14/09/95; full list of members (12 pages) |