Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HE
Director Name | Mr Henry Charles Pike |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(8 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Engineer |
Correspondence Address | The Warren 17 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Secretary Name | Mr Robert Jeffrey Leech |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1992(8 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 14 High Mill Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HE |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 1992 (31 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 June 1997 | Dissolved (1 page) |
---|---|
20 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 June 1996 | Receiver ceasing to act (2 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
31 August 1995 | Liquidators statement of receipts and payments (6 pages) |