Spital Hill, Mitford
Morpeth
Northumberland
NE61 3PN
Secretary Name | Mr John James Danskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 The Cloisters South Gosforth Newcastle Upon Tyne Tyne & Wear NE7 7LS |
Director Name | Gordon Baron-Davies |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hob Hill Close Saltburn By The Sea Cleveland TS12 1NB |
Director Name | Mr George Charles William Sellers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Secretary Name | Mr George Charles William Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Mr George Charles William Sellers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Registered Address | C/O Service Welding Ltd Davy Bank Wallsend Newcastle Upon Tyne NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £32,406 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
19 February 2001 | Return made up to 31/01/01; full list of members
|
8 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members
|
30 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
18 February 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
18 February 1997 | Resolutions
|
13 September 1996 | Registered office changed on 13/09/96 from: s w s house stoddart st newcastle upon tyne NE2 1AN (1 page) |
24 March 1996 | Return made up to 31/01/96; full list of members (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
20 March 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 31/01/95; no change of members (6 pages) |
14 March 1995 | Director resigned (2 pages) |