Willington
Crook
County Durham
DL15 0UZ
Director Name | Mr Peter Fair Stenner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Beda Lodge Highspen Tyne & Wear NE39 2AF |
Secretary Name | Mrs Theresa Sheila Clegg |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Vicarage Gardens Willington Crook County Durham DL15 0UZ |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £159,161 |
Cash | £400 |
Current Liabilities | £400,940 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
14 May 2003 | Administrative Receiver's report (10 pages) |
14 May 2003 | Statement of affairs (3 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: mill house market place houghton le spring co durham DH5 8AN (1 page) |
20 February 2003 | Appointment of receiver/manager (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Return made up to 20/07/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
14 February 2001 | Particulars of mortgage/charge (8 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
3 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
9 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
25 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |