Main Road
Wylam
Northumberland
NE41 8AS
Director Name | Kenneth Grant |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Grove Cottages Ryton Tyne And Wear NE40 4TL |
Director Name | Mr John Hedley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 266 Durham Road Gateshead Tyne & Wear NE8 4JR |
Director Name | John Nelson Jeffrey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Construction Director |
Correspondence Address | 19 Ganton Avenue Southfield Green Cramlington Northumberland NE23 6EL |
Secretary Name | Mr John Hedley |
---|---|
Nationality | English |
Status | Current |
Appointed | 19 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Durham Road Gateshead Tyne & Wear NE8 4JR |
Registered Address | Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £117,399 |
Current Liabilities | £854,831 |
Latest Accounts | 30 April 1993 (30 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 April |
9 November 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
25 October 2001 | Dissolved (1 page) |
25 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2001 | Liquidators statement of receipts and payments (6 pages) |
31 October 2000 | Liquidators statement of receipts and payments (6 pages) |
5 May 2000 | Notice of Constitution of Liquidation Committee (3 pages) |
17 April 2000 | Liquidators statement of receipts and payments (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
28 October 1999 | Liquidators statement of receipts and payments (6 pages) |
17 June 1999 | Liquidators statement of receipts and payments (6 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Receiver ceasing to act (1 page) |
3 February 1998 | O/C re: removal of liquidator (7 pages) |
3 February 1998 | Appointment of a voluntary liquidator (1 page) |
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Receiver's abstract of receipts and payments (1 page) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1996 | Liquidators statement of receipts and payments (5 pages) |
15 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
30 March 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
30 March 1995 | Appointment of a voluntary liquidator (2 pages) |
30 March 1995 | Resolutions
|
3 March 1995 | Registered office changed on 03/03/95 from: stargate square stargate industrial estate ryton tyne & wear NE40 3DG (1 page) |