Pennywell
Sunderland
Tyne & Wear
SR4 9BL
Director Name | Mr Mark Douglas Herron |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Carton Manufacturer |
Correspondence Address | 24 Victoria Avenue Grangetown Sunderland Tyne & Wear SR2 9PZ |
Secretary Name | Mr Mark Douglas Herron |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Carton Manufacturer |
Correspondence Address | 24 Victoria Avenue Grangetown Sunderland Tyne & Wear SR2 9PZ |
Director Name | Mr Ambrose Herron |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 August 1991) |
Role | Administrative Director |
Correspondence Address | 23 Brunswick Avenue Middlesbrough Cleveland TS6 0AD |
Director Name | Mr Henry Herron |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Fitter |
Correspondence Address | 10 Lodge Road Middlesbrough Cleveland TS6 9LS |
Registered Address | 41 Coquet Avenue Whitley Bay Tyne & Wear NE26 1EE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 August 2000 | Dissolved (1 page) |
---|---|
22 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (6 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
21 January 1998 | Statement of affairs (6 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: unit 2 salterfen industrial estate ryhope road sunderland SR2 9ST (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Appointment of a voluntary liquidator (1 page) |
23 October 1997 | Return made up to 02/08/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 September 1995 | Return made up to 02/08/95; no change of members
|