Wharfedale Avenue
Washington
Tyne & Wear
NE37 2JX
Director Name | Russell Anthony Gray |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | 1 Wharfedale Avenue Usworth Washington Tyne & Wear NE37 2JX |
Secretary Name | Norma Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Police House Wharfedale Avenue Washington Tyne & Wear NE37 2JX |
Director Name | Alan Donkin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 December 1998) |
Role | Engineer |
Correspondence Address | 41 Langdale Birtley Chester Le Street County Durham DH3 2EL |
Director Name | John Stainthorpe Tremble |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Engineer |
Correspondence Address | 86 Davison Avenue Whitley Bay Tyne & Wear NE26 3SX |
Director Name | Sales Director Kenneth Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 1996) |
Role | Sales Director |
Correspondence Address | 42 Heath Meads Pelton Chester Le Street County Durham DH2 1NA |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £414,216 |
Gross Profit | £72,286 |
Net Worth | -£84,774 |
Cash | £102 |
Current Liabilities | £395,286 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (7 pages) |
26 July 1999 | Appointment of a voluntary liquidator (1 page) |
26 July 1999 | Statement of affairs (10 pages) |
26 July 1999 | Resolutions
|
9 July 1999 | Registered office changed on 09/07/99 from: unit 46 stella gill industrial estate chester le street county durham DH2 2RG (1 page) |
14 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1999 (3 pages) |
29 March 1999 | Notice of completion of voluntary arrangement (2 pages) |
8 January 1999 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 31 May 1997 (10 pages) |
7 October 1998 | Return made up to 08/09/98; change of members
|
16 July 1998 | O/C 6/7/98 rem/appt supervisors (5 pages) |
26 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
10 October 1997 | Director resigned (1 page) |
24 January 1997 | Full accounts made up to 31 May 1996 (17 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
30 July 1996 | Director resigned (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Full accounts made up to 31 May 1995 (13 pages) |
12 September 1995 | Return made up to 08/09/95; no change of members
|