Dilston
Corbridge
Northumberland
NE45 5QX
Secretary Name | Douglas Michael Blewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1994(10 years after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Waterside Cottage Dilston Corbridge Northumberland NE45 5QX |
Director Name | Mr John William Cunnington |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 1994) |
Role | Industrial Director |
Correspondence Address | 35 Browning Hill Coxhoe Durham County Durham DH6 4HB |
Director Name | James Jordan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(6 years, 6 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(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 57 Crossfield Park Windy Nook High Heworth Gateshead Tyne & Wear NE10 9SA |
Registered Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 June 2000 | Dissolved (1 page) |
---|---|
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (6 pages) |
27 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 1999 | Liquidators statement of receipts and payments (7 pages) |
11 August 1999 | Receiver ceasing to act (1 page) |
11 August 1999 | Receiver's abstract of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
11 May 1998 | Receiver ceasing to act (1 page) |
11 May 1998 | Appointment of receiver/manager (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: contracts house flour mill rd dunston gateshead tyne & wear NE11 9EA (1 page) |
23 March 1998 | Appointment of a voluntary liquidator (1 page) |
23 March 1998 | Statement of affairs (14 pages) |
23 March 1998 | Resolutions
|
27 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
4 March 1997 | Receiver's abstract of receipts and payments (3 pages) |