Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
Director Name | Mr Grant Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Correspondence Address | 79 Broom Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QZ |
Director Name | Joan Taylor |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | 79 Broom Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QZ |
Secretary Name | Joan Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 79 Broom Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QZ |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £920,178 |
Gross Profit | £205,675 |
Net Worth | £203,147 |
Current Liabilities | £479,833 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 April 2005 | Dissolved (1 page) |
---|---|
10 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Liquidators statement of receipts and payments (6 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Receiver ceasing to act (1 page) |
10 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
3 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
21 October 1999 | Statement of affairs (12 pages) |
21 October 1999 | Resolutions
|
20 October 1999 | Registered office changed on 20/10/99 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
25 February 1999 | Receiver ceasing to act (2 pages) |
22 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
18 March 1992 | Return made up to 31/12/91; full list of members (7 pages) |
13 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
9 August 1990 | Return made up to 31/12/89; full list of members (6 pages) |