Dilston
Corbridge
Northumberland
NE45 5QX
Director Name | Mr John William Cunnington |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1991(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Industrial Director |
Correspondence Address | 35 Browning Hill Coxhoe Durham County Durham DH6 4HB |
Director Name | Ann Blewitt |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1993(10 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Housewife |
Correspondence Address | Waterside Cottage Dilston Corbridge Northumberland NE45 5QX |
Secretary Name | Douglas Michael Blewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1994(10 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Chairman & Managing Director |
Correspondence Address | Waterside Cottage Dilston Corbridge Northumberland NE45 5QX |
Director Name | James Jordan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 1994) |
Role | Naval Architect |
Correspondence Address | 17 Axwell Park Road Blaydon On Tyne Tyne & Wear NE21 5PB |
Secretary Name | Raymond Titler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 57 Crossfield Park Windy Nook High Heworth Gateshead Tyne & Wear NE10 9SA |
Registered Address | C/O Price Waterhouse Coopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Next Accounts Due | 31 July 1995 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 28 January 2017 (overdue) |
---|
24 February 2015 | Restoration by order of the court (3 pages) |
---|---|
24 February 2015 | Restoration by order of the court (3 pages) |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Restoration by order of the court (3 pages) |
15 November 2012 | Restoration by order of the court (3 pages) |
23 May 2001 | Dissolved (1 page) |
23 May 2001 | Dissolved (1 page) |
23 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
22 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2000 | Receiver ceasing to act (1 page) |
22 November 2000 | Receiver ceasing to act (1 page) |
17 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
5 October 2000 | Liquidators statement of receipts and payments (7 pages) |
5 October 2000 | Liquidators' statement of receipts and payments (7 pages) |
5 October 2000 | Liquidators' statement of receipts and payments (7 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: norham house, 12 new bridge street west, newcastle upon tyne, NE1 8AD (1 page) |
30 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
26 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
26 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
11 May 1998 | Appointment of receiver/manager (1 page) |
11 May 1998 | Receiver ceasing to act (1 page) |
11 May 1998 | Receiver ceasing to act (1 page) |
11 May 1998 | Appointment of receiver/manager (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Statement of affairs (70 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Registered office changed on 23/03/98 from: coopers & lybrand hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
23 March 1998 | Appointment of a voluntary liquidator (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: coopers & lybrand, hadrian house, higham place, newcastle upon tyne NE1 8BP (1 page) |
23 March 1998 | Appointment of a voluntary liquidator (1 page) |
23 March 1998 | Statement of affairs (70 pages) |
27 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
27 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
4 March 1997 | Receiver's abstract of receipts and payments (3 pages) |
4 March 1997 | Receiver's abstract of receipts and payments (3 pages) |
1 May 1995 | Administrative Receiver's report (52 pages) |
1 May 1995 | Administrative Receiver's report (52 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 March 1994 | Full group accounts made up to 30 September 1993 (23 pages) |
22 March 1994 | Full group accounts made up to 30 September 1993 (23 pages) |
25 March 1993 | Full accounts made up to 30 September 1992 (22 pages) |
25 March 1993 | Full accounts made up to 30 September 1992 (22 pages) |
10 January 1987 | Full accounts made up to 30 September 1986 (15 pages) |
10 January 1987 | Return made up to 19/01/87; full list of members (5 pages) |
10 January 1987 | Full accounts made up to 30 September 1986 (15 pages) |