Wetheral
Carlisle
Cumbria
CA4 8DU
Director Name | Mr John Harvey Sewell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (closed 12 July 2016) |
Role | Technical Director |
Correspondence Address | 18 Cross Grove Wigton Cumbria CA7 9DQ |
Secretary Name | Richard Alexander Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 6 East End Wigton Cumbria CA7 9JA |
Director Name | Richard Alexander Sewell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 6 East End Wigton Cumbria CA7 9JA |
Director Name | John Joseph Rumney |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 1996) |
Role | Financial Director |
Correspondence Address | 33 Beck Road Bell Vue Carlisle Cumbria CA2 7QL |
Secretary Name | John Joseph Rumney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 33 Beck Road Bell Vue Carlisle Cumbria CA2 7QL |
Registered Address | 2 Osborne Terrace Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Restoration by order of the court (5 pages) |
5 November 2014 | Restoration by order of the court (5 pages) |
16 January 2002 | Dissolved (1 page) |
16 January 2002 | Dissolved (1 page) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 December 2000 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 2000 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators' statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: geoffrey martin & company shakespeare house shakespeare street newcastle (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: geoffrey martin & company shakespeare house shakespeare street newcastle (1 page) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
26 August 1998 | Receiver ceasing to act (1 page) |
26 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 August 1998 | Receiver ceasing to act (1 page) |
26 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
2 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
7 November 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 November 1997 | Receiver's abstract of receipts and payments (3 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: higham house 4TH floor higham place newcastle upon tyne NE1 8EE (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: higham house 4TH floor higham place newcastle upon tyne NE1 8EE (1 page) |
3 June 1997 | Statement of affairs (21 pages) |
3 June 1997 | Appointment of a voluntary liquidator (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Appointment of a voluntary liquidator (1 page) |
3 June 1997 | Statement of affairs (21 pages) |
21 January 1997 | Administrative Receiver's report (9 pages) |
21 January 1997 | Administrative Receiver's report (9 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: willowholme road willowholme ind. Estate carlisle cumbria CA2 5RT (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: willowholme road willowholme ind. Estate carlisle cumbria CA2 5RT (1 page) |
8 November 1996 | Appointment of receiver/manager (1 page) |
8 November 1996 | Appointment of receiver/manager (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New secretary appointed (1 page) |
19 February 1996 | New secretary appointed (1 page) |
8 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
8 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |