Harraton
Washington
Tyne & Wear
NE38 9BS
Secretary Name | William King |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1996(10 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Accountant |
Correspondence Address | 4 Chipchase Oxclose Washington Tyne & Wear NE38 0NA |
Director Name | James Patrick Connolly |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 30 Bondene Avenue West Felling Gateshead NE10 9NL |
Director Name | Mr Kenneth Graham Giles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kinloss Square Cramlington Northumberland NE23 2XL |
Director Name | William Metcalf |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | 23 Evesham Boldon Tyne & Wear |
Director Name | Raymond Orwin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 149 Hylton Lane Town End Farm Sunderland Tyne & Wear SR5 4JL |
Secretary Name | James Patrick Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 30 Bondene Avenue West Felling Gateshead NE10 9NL |
Secretary Name | Mrs Pauline Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1996) |
Role | Business Administrator |
Correspondence Address | 25 Alderwood Harraton Washington Tyne & Wear NE38 9BS |
Registered Address | Rmt Chartered Accountants 3 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£119,191 |
Cash | £51 |
Current Liabilities | £394,717 |
Next Accounts Due | 31 March 1998 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Next Return Due | 23 October 2016 (overdue) |
---|
8 August 2002 | Dissolved (1 page) |
---|---|
8 August 2002 | Dissolved (1 page) |
8 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 February 2001 | Liquidators' statement of receipts and payments (6 pages) |
12 February 2001 | Liquidators statement of receipts and payments (6 pages) |
12 February 2001 | Liquidators' statement of receipts and payments (6 pages) |
16 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
4 March 1998 | Appointment of a voluntary liquidator (1 page) |
4 March 1998 | Statement of affairs (13 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Appointment of a voluntary liquidator (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Statement of affairs (13 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 44 hutton close crowther industrial estate washington tyne & wear NE38 oah (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 44 hutton close crowther industrial estate washington tyne & wear NE38 oah (1 page) |
18 November 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
17 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
17 December 1996 | Return made up to 09/10/96; full list of members
|
28 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |