Low Fell
Gateshead
Tyne & Wear
NE9 6HF
Director Name | Mr Geoffrey Colin Torbitt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 03 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Slaley Fatfield Washington Tyne & Wear NE38 8PG |
Director Name | Danitza Maria Caceres Billingham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 February 2004) |
Role | Administrator |
Correspondence Address | 62 Old Durham Road Gateshead Tyne & Wear NE8 4BL |
Secretary Name | Mr Geoffrey Colin Torbitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Slaley Fatfield Washington Tyne & Wear NE38 8PG |
Director Name | John Weddle |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | Woodlands Brackendene Drive Gateshead Tyne & Wear NE9 6DP |
Director Name | Alan Sperrin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 August 1991) |
Role | Business Consultant |
Correspondence Address | The Old Forge Brancepath Co Durham DH7 8EW |
Director Name | Mr Geoffrey Richard Lionel Parkinson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 1995) |
Role | Academic |
Correspondence Address | 16 Sturdee Gardens Newcastle Upon Tyne Tyne & Wear NE2 3QT |
Director Name | Mr Michael Joseph Leithrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 1992) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alderdene House Cadger Bank Lanchester Durham County Durham DH7 0HD |
Director Name | Mr Terence Gardner |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 1994) |
Role | Flooring Contractor |
Correspondence Address | 5 Chapel Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5QS |
Director Name | Mr David Alan Faulkner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2001) |
Role | Corporate Affairs Director (Non-Board) |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Mr John Walter Eversley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 May 1992) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 92 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | Duncan McLeod Carson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 1993) |
Role | Advertising Agency Director |
Correspondence Address | 31 Harwood Close Cramlington Northumberland NE23 6AW |
Director Name | Karen Boyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 58 Launceston Close Newcastle Upon Tyne Tyne & Wear NE3 2XX |
Director Name | Garth Bownes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1993) |
Role | Solicitor |
Correspondence Address | 11 Aberford Close Abbey Grange Thorckley Newcastle-Upon-Tyne NE5 1PX |
Secretary Name | Brian Leslie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenacre Park Low Fell Gateshead Tyne & Wear NE9 6HF |
Director Name | Ian Kenneth Farrier |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 1995) |
Role | Bank Manager |
Correspondence Address | 127 Picktree Lodge Picktree Lodge Chester Le Street County Durham DH3 4DQ |
Director Name | Kevin Joseph Parker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1993) |
Role | Business Consultant |
Correspondence Address | 2 Prudhoe Terrace Tynemouth Tyne & Wear NE30 4EZ |
Director Name | Andrew Christopher Hoyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(12 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 November 2001) |
Role | Solicitor |
Correspondence Address | 15 Brandling Park Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RR |
Secretary Name | Andrew Christopher Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(12 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 November 2001) |
Role | Solicitor |
Correspondence Address | 15 Brandling Park Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RR |
Director Name | Anthony Gerard Barras |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1995) |
Role | Bank Manager |
Correspondence Address | 14 Lingdale Cheveley Park Belmont Durham DH1 2AN |
Director Name | Pamela Harrison |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2000) |
Role | Administrator |
Correspondence Address | 297 Heaton Road Heaton Newcastle Upon Tyne NE6 5QD |
Director Name | Joseph Blythe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1998) |
Role | Bank Manager |
Correspondence Address | 13 Garden Lane Cleadon Tyne And Wear SR6 7QU |
Director Name | Mr Graham John Murray |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hiddleston Avenue Newcastle Upon Tyne Tyne & Wear NE7 7NJ |
Registered Address | 27 Durham Road Birtley Chester Le Street County Durham DH3 2QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £671 |
Cash | £679 |
Current Liabilities | £18 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Application for striking-off (1 page) |
6 November 2002 | Annual return made up to 11/09/02
|
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 July 2002 | New secretary appointed (2 pages) |
5 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: armstrong house district 12 washington tyne & wear NE37 1PR (1 page) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 November 2001 | Annual return made up to 11/09/01 (4 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 November 2000 | Annual return made up to 11/09/00
|
11 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 October 1999 | Annual return made up to 11/09/99 (6 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 October 1998 | Annual return made up to 11/09/97 (6 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
26 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 October 1997 | Annual return made up to 11/09/96 (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 December 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Annual return made up to 11/09/95
|
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |