South Hylton
Sunderland
Tyne & Wear
SR4 0NF
Director Name | Mr Ian Nicholson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1992(14 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Organ Builder |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Albion Street South Hylton Sunderland Tyne & Wear SR4 0NF |
Secretary Name | Mrs Evelyn Helen Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1992(14 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Albion Street South Hylton Sunderland Tyne & Wear SR4 0NF |
Registered Address | Ernst & Young 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
21 November 1997 | Dissolved (1 page) |
---|---|
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: norham house 12 new bridge street newcastle upon tyne NE1 8AD (1 page) |
17 December 1996 | Ad 25/11/96--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | £ nc 2000/30000 25/11/96 (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: wayside albion street south hylton sunderland SR4 0NF (1 page) |
8 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1996 | Strike-off action suspended (1 page) |