High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1997(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | John Andrew Allison |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1994) |
Role | Engineer |
Correspondence Address | 79 Mavis Bank Newburgh Ellon Aberdeenshire AB41 0FB Scotland |
Director Name | Brian David Lewington |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 4 Kingham Court Castle Dene South Gosforth Newcastle Upon Tyne NE3 1TS |
Director Name | Joel Kent Wittenbraker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Oak Mount Redhills Road Arnside Carnforth Lancashire LA5 0AT |
Secretary Name | Timothy John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 14 Hazelwood Gardens Lancaster Lancashire LA1 4PQ |
Secretary Name | Barry Van Eupen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1994) |
Role | Financial Director |
Correspondence Address | Magnolia Cottage Willow Lane Boxgrove Road Guildford Surrey GU1 2NH |
Director Name | Norman Opie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 11 Town Head Avenue Settle North Yorkshire BD24 9RQ |
Secretary Name | Malcolm Wilson Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage 2 Shibdon Way Axwell Park Blaydon Tyne And Wear NE21 5NX |
Registered Address | Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne And Wear NE28 6UE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1998 | Application for striking-off (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
26 January 1996 | Return made up to 14/12/95; no change of members
|
15 November 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |