Ashington
Northumberland
NE63 8XT
Secretary Name | Pamela Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Barrasford Close Ashington Northumberland NE63 8XT |
Director Name | Eric Ernest Barker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1994(10 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Prison Officer |
Correspondence Address | 5 Barrasford Close Ashington Northumberland NE63 8XT |
Director Name | Roy Ventrest Anderson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1992) |
Role | Consultant |
Correspondence Address | 17 Centurian Way Bedlington Northumberland NE22 6LD |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£4,436 |
Cash | £23 |
Current Liabilities | £51,809 |
Latest Accounts | 29 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 January 2004 | Dissolved (1 page) |
---|---|
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (3 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (3 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 1 northumberland place north shields tyne and wear NE30 1QA (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Statement of affairs (7 pages) |
2 February 1998 | Appointment of a voluntary liquidator (1 page) |
30 September 1997 | Return made up to 27/06/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 29 February 1996 (10 pages) |
21 January 1997 | Return made up to 27/06/96; no change of members
|
13 March 1996 | Full accounts made up to 28 February 1995 (12 pages) |
25 September 1995 | Return made up to 27/06/95; full list of members (6 pages) |