Town Foot
Rothbury
Northumberland
Secretary Name | Maureen Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1993(15 years, 2 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 12 Miner Cottage Cambois Bedlington Northumberland |
Director Name | John George Bilton |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1993) |
Role | Solicitor |
Correspondence Address | Om Shanti South Side North Seaton Ashington Northumberland NE63 9YB |
Director Name | Mr Colin Ian Young |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1993) |
Role | Garage Proprietor |
Correspondence Address | Wildacre Tranwell Woods Morpeth Northumberland NE61 6AQ |
Secretary Name | Mr Colin Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | Wildacre Tranwell Woods Morpeth Northumberland NE61 6AQ |
Registered Address | C/O Deloitte & Touche Gainsborough House 34/40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £254,081 |
Gross Profit | £64,624 |
Net Worth | -£2,153 |
Cash | £51 |
Current Liabilities | £76,467 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 April 2003 | Dissolved (1 page) |
---|---|
13 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Statement of affairs (14 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: unit 10 ashington training centre, north seaton industr ashington northumberland NE63 0YB (1 page) |
21 January 1999 | Appointment of a voluntary liquidator (1 page) |
21 January 1999 | Resolutions
|
14 July 1998 | Resolutions
|
3 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 June 1998 | Location of register of members (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 19 high market ashington northumberland NE63 8NE (1 page) |
2 April 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members
|
8 November 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
8 June 1995 | Return made up to 31/05/95; full list of members
|