Riding Mill
Northumberland
NE44 6HS
Secretary Name | Patricia Meek |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1994(10 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Correspondence Address | 27 Victoria Avenue Grangetown Sunderland Tyne & Wear SR2 9PZ |
Secretary Name | Mrs Jane Vanessa Christofides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | Woodside Sandy Bank Riding Mill Northumberland NE44 6HS |
Registered Address | 5-9 Grey Street Newcastle Upon Tyne NE1 6AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 February 1996 | Dissolved (1 page) |
---|---|
24 November 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
24 November 1995 | Liquidators statement of receipts and payments (6 pages) |
30 October 1995 | Liquidators statement of receipts and payments (6 pages) |
3 August 1995 | O/C re. Removal of liquidator (8 pages) |
3 August 1995 | Appointment of a voluntary liquidator (2 pages) |
5 June 1995 | Liquidators statement of receipts and payments (6 pages) |