2 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director Name | Ralph Donkin Masters (Junior) |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 October 2001) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 66 Castlefields Bournmoor Houghton Le Spring County Durham |
Director Name | Graeme Robinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 October 2001) |
Role | Motor Dealer |
Correspondence Address | 34 The Meadows Bournmoor Houghton Le Spring Co Durham |
Secretary Name | Ralph Donkin Masters (Junior) |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Castlefields Bournmoor Houghton Le Spring County Durham |
Director Name | Alan Milburn |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 September 1992) |
Role | Motor Dealer |
Correspondence Address | 7 Queensway Willington County Durham DL15 0DL |
Registered Address | Grant Thornton Higham House, Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | £863,564 |
Net Worth | £404,990 |
Cash | £150 |
Current Liabilities | £723,238 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
9 February 2001 | Receiver ceasing to act (1 page) |
15 June 2000 | Receiver ceasing to act (1 page) |
29 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
4 October 1999 | Statement of Affairs in administrative receivership following report to creditors (38 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: sawmills lane brandon durham DH7 8AB (1 page) |
1 March 1999 | Appointment of receiver/manager (1 page) |
20 February 1999 | Particulars of mortgage/charge (5 pages) |
16 February 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1998 | Accounts for a medium company made up to 31 January 1998 (19 pages) |
18 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
14 November 1997 | Particulars of mortgage/charge (7 pages) |
29 September 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
29 May 1997 | Return made up to 26/03/97; no change of members (4 pages) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
10 July 1996 | Accounts for a medium company made up to 31 January 1996 (21 pages) |
22 May 1996 | Return made up to 26/03/96; full list of members
|
3 April 1995 | Return made up to 26/03/95; no change of members (6 pages) |