Woodham
Newton Aycliffe
County Durham
DL5 4PB
Director Name | Enid Josephine Thirkell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Linden House Linden Road Sunderland Tyne & Wear SR2 9AU |
Secretary Name | Mr Clive Nicholson Thirkell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1996(11 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ryder Court Woodham Newton Aycliffe County Durham DL5 4PB |
Secretary Name | Enid Josephine Thirkell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | Linden House Linden Road Sunderland Tyne & Wear SR2 9AU |
Secretary Name | Christopher Andrew Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1996) |
Role | Accountant |
Correspondence Address | 75 Stuart Court Kenton Bankfoot Newcastle Upon Tyne Tyne And Wear NE3 2SG |
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 |
Year | 2014 |
---|---|
Net Worth | £399,342 |
Cash | £17,037 |
Current Liabilities | £1,667,068 |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 January 2005 | Dissolved (1 page) |
---|---|
14 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 July 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
5 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 30 park cross street leeds LS1 2QH (1 page) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Liquidators statement of receipts and payments (7 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Administrator's abstract of receipts and payments (3 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Appointment of a voluntary liquidator (1 page) |
15 July 1996 | Notice of discharge of Administration Order (4 pages) |
3 May 1996 | Notice of result of meeting of creditors (36 pages) |
19 April 1996 | Statement of administrator's proposal (14 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: c/o geoffrey martin and company 30 park cross street leeds LS1 2QH (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: linden house, 8/10,holmeside, sunderland. SR1 3JE (1 page) |
1 February 1996 | Notice of Administration Order (1 page) |
1 February 1996 | Administration Order (5 pages) |
2 August 1995 | Accounts for a medium company made up to 31 July 1994 (23 pages) |
1 August 1995 | Accounting reference date extended from 31/07 to 31/01 (1 page) |
5 May 1995 | Resolutions
|
5 April 1995 | Return made up to 13/01/95; no change of members (4 pages) |