Hebburn
Tyne & Wear
NE31 1AU
Director Name | Mr Henry Edward McAtominey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sullivan Walk Hebburn Tyne & Wear NE31 1YN |
Secretary Name | Mr Joseph Mc Atominey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1995(13 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Whites Gardens Hebburn Tyne & Wear NE31 1AU |
Secretary Name | Marlene McAtominey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 12 Whites Gardens Hebburn Tyne & Wear NE31 1AU |
Director Name | Marlene McAtominey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 12 Whites Gardens Hebburn Tyne & Wear NE31 1AU |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
21 April 1998 | Dissolved (1 page) |
---|---|
21 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Statement of affairs (9 pages) |
7 March 1997 | Appointment of a voluntary liquidator (1 page) |
7 March 1997 | Resolutions
|
17 February 1997 | Registered office changed on 17/02/97 from: 3 rosse close parsons estate washington tyne & wear NE37 1EZ (1 page) |
6 November 1996 | Return made up to 31/10/96; full list of members
|
9 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
13 November 1995 | Secretary resigned;director resigned (2 pages) |
17 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |