Bedlington
Northumberland
NE22 6LF
Director Name | Mr John Walker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Engineer |
Correspondence Address | 22 Coniston Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 4ER |
Secretary Name | Mr John Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Coniston Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 4ER |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 December 1996 | Dissolved (1 page) |
---|---|
13 September 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 93A grey street newcastle upon tyne NE1 6EA (1 page) |
26 September 1995 | Liquidators statement of receipts and payments (10 pages) |
30 March 1995 | Liquidators statement of receipts and payments (10 pages) |