Newcastle Upon Tyne
Tyne & Wear
NE2 2BG
Director Name | Mr Keith Frederick Gibson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Osbaldeston Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr David John Hollister |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Accountant |
Correspondence Address | 5 Turner Close Ryton Tyne & Wear NE40 3JR |
Secretary Name | Mr David John Hollister |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Turner Close Ryton Tyne & Wear NE40 3JR |
Director Name | David George Langford |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1993(11 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Sales Director |
Correspondence Address | 2 Shelley Close Lecklade Glos GL7 3AE Wales |
Director Name | Mrs Dorothy Gibson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1994) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Osbaldeston Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 February 2000 | Dissolved (1 page) |
---|---|
3 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 January 1999 | Receiver ceasing to act (1 page) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (2 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: wesley way benton square industrial estate newcastle upon tyne NE12 9TA (1 page) |
20 July 1995 | Appointment of a voluntary liquidator (2 pages) |
20 July 1995 | Resolutions
|
6 July 1995 | Administrative Receiver's report (76 pages) |
3 May 1995 | Receiver's abstract of receipts and payments (6 pages) |