Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director Name | Mr Duncan Roderick Murray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Hepscott Terrace South Shields Tyne & Wear NE33 4TH |
Secretary Name | Gordon David Bagier |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monckswood Linden Acres Longhorsley Northumberland NE65 8XQ |
Director Name | Mr Bryan John Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Sales Director |
Correspondence Address | 69 Helvellyn Avenue Lambton Washington Tyne & Wear NE38 0QL |
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 | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 September 2002 | Dissolved (1 page) |
---|---|
25 June 2002 | Liquidators statement of receipts and payments (6 pages) |
25 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
2 April 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 2ND floor,central exchange bldgs 93A grey street newcastle upon tyne NE1 6EA (1 page) |
3 October 1995 | Liquidators statement of receipts and payments (10 pages) |
30 March 1995 | Liquidators statement of receipts and payments (10 pages) |
22 April 1993 | Statement of affairs (16 pages) |