Cramlington
Northumberland
NE23 8JJ
Secretary Name | Pauline Ryles |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1997(19 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Primrose Terrace Birtley Chester Le Street County Durham DH3 1AL |
Director Name | Mr Michael Gallagher |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 13 Foxton Avenue Cullercoats North Shields Tyne & Wear NE30 3NF |
Director Name | Arthur Lowrey |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1994) |
Role | Chartered Engineer |
Correspondence Address | 24 Meadow Court Newcastle On Tyne NE20 9RB |
Director Name | Mr Raymond Soulsby |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(13 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 25 Woodside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JA |
Secretary Name | Mr David Suffern Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | Meldon Station House Meldon Morpeth Northumberland NE61 3TN |
Director Name | Alan Keith Lowrey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Bolam White House Belsay Newcastle Upon Tyne Tyne & Wear NE20 0HB |
Director Name | Martin Wingrove |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 1998) |
Role | Electrical Contracting Manager |
Correspondence Address | Greencroft Dinnington Tyne And Wear NE13 7AJ |
Director Name | Mr Philip David Donnelly |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Valley Drive Hartlepool Cleveland TS26 0AE |
Director Name | Alexander Digby Guthe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Stay House Kepwick Thirsk North Yorkshire YO7 2JT |
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1997) |
Role | Chartered Shipbroker/Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Director Name | John Steward |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Valley Close Hartlepool Cleveland TS26 0AU |
Secretary Name | Michael Alistair Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 7 Whitburn Place Southfield Lea Cramlington Northumberland NE23 6PJ |
Director Name | Alistair Hugh Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | The Gables Swallow Drive Pool In Wharfedale Otley West Yorkshire LS21 1RS |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Registered Address | C/O Deloitte And 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 | £2,087,313 |
Gross Profit | £152,589 |
Net Worth | £74,203 |
Current Liabilities | £800,731 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 December 2002 | Dissolved (1 page) |
---|---|
26 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (7 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 34-40 grey street newcastle upon tyne NE1 3AE (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: unit 2A glover road industrial estate, washington tyne and wear (1 page) |
18 June 1998 | Statement of affairs (10 pages) |
17 June 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
18 May 1998 | Director resigned (1 page) |
5 December 1997 | Return made up to 30/11/97; change of members
|
11 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 4 church square hartlepool TS24 7EL (1 page) |
14 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
9 May 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 30/11/96; change of members
|
19 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
1 October 1996 | Auditor's resignation (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 20/03/96; full list of members (8 pages) |
19 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
11 September 1995 | Director resigned (2 pages) |
18 July 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Return made up to 20/03/95; full list of members
|
7 March 1995 | Registered office changed on 07/03/95 from: albany road gateshead tyne & wear NE8 3AT (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |