Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director Name | Northumbria Capital Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 1998(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Correspondence Address | Northumbria House Amec Drive Riverside Business Park Wallsend Tyne & Wear NE28 6UA |
Director Name | Albert Haygarth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 319 Stockton Road Hartlepool Cleveland TS25 5DF |
Director Name | John Mason |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 1996) |
Role | Company Director |
Correspondence Address | 13 High Street Yarm Cleveland TS15 9BW |
Secretary Name | Stanford Russell Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 December 1992) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Brenda Haygarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 319 Stockton Road Hartlepool Cleveland TS25 2ND |
Director Name | Mr Peter Scotland |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 March 1996) |
Role | Electrical Engineering |
Correspondence Address | 63 Durham Way Harrogate North Yorkshire HG3 2TA |
Director Name | Mr Bernard Kenneth Goodchild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Wynyard Stockton Cleveland TS22 5ND |
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 28 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AU |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Secretary Name | Coates Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1997) |
Correspondence Address | Tudor Mount Church Lane Riding Mill Northumberland NE44 6AP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upontyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,333,539 |
Gross Profit | £867,097 |
Net Worth | £328,137 |
Cash | £6,268 |
Current Liabilities | £1,005,899 |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
11 March 2003 | Dissolved (1 page) |
---|---|
11 December 2002 | Return of final meeting of creditors (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
31 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: geoffrey martin & co st james's house 28 park place leeds west yorkshire LS1 2SP (1 page) |
4 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: c/o thomas paxton 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
26 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 November 1999 | Order of court to wind up (3 pages) |
14 October 1999 | Order of court to wind up (1 page) |
14 October 1999 | Appointment of a liquidator (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: c/o 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
29 July 1999 | Administrative Receiver's report (7 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 4/6 gilesgate hexham northumberland NE46 3NT (1 page) |
19 May 1999 | Appointment of receiver/manager (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
5 October 1998 | Full accounts made up to 30 November 1997 (10 pages) |
19 March 1998 | Return made up to 13/12/97; full list of members
|
29 September 1997 | New secretary appointed (2 pages) |
30 June 1997 | Full accounts made up to 31 May 1996 (14 pages) |
11 June 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
13 February 1997 | Return made up to 13/12/96; change of members
|
22 January 1997 | Director resigned (1 page) |
9 June 1996 | Accounting reference date shortened from 30/05 to 30/06 (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: suite 3 municipal buildings church square hartlepool TS24 7EQ (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Director resigned;new director appointed (2 pages) |
4 April 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
28 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
24 November 1995 | Accounting reference date extended from 30/11 to 30/05 (1 page) |
6 October 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
3 April 1995 | Resolutions
|