Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2SU
Secretary Name | Mr Peter Cochran Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Kyloe Close Red House Farm Estate Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2SU |
Director Name | Mr Robert Robson Clark |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 33 Glendale Close Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1SD |
Director Name | Mr William Percy Gibson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | 41 Beckside Gardens Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1BQ |
Director Name | Mr Alan Watson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 16 Swinhoe Gardens Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6AF |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 January 1998 | Dissolved (1 page) |
---|---|
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
14 February 1997 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Appointment of a voluntary liquidator (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: unit 5 seaton delaval trading estate new hartley seaton delaval northumberland NE25 0PP (1 page) |