Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7XN
Director Name | Peter Sydney Michaelson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 23 Sunniside Drive South Shields Tyne & Wear NE34 8DH |
Secretary Name | Peter Sydney Michaelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(12 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 23 Sunniside Drive South Shields Tyne & Wear NE34 8DH |
Director Name | John Robert Weddle |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 31 Ludlow Drive West Monkseaton Whitley Bay Tyne & Wear NE25 9QG |
Secretary Name | John Robert Weddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 31 Ludlow Drive West Monkseaton Whitley Bay Tyne & Wear NE25 9QG |
Registered Address | 2 Cuthbert House Tower Road Washington Tyne & Wear NE37 2SH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £49,299 |
Cash | £5,687 |
Current Liabilities | £22,342 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2001 | Application for striking-off (1 page) |
3 January 2001 | Return made up to 22/10/00; full list of members (6 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 2 and 4 bigg market newcastle upon tyne NE1 1UW (1 page) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 October 1998 | Return made up to 22/10/98; full list of members
|
7 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
1 November 1995 | Return made up to 22/10/95; full list of members
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |