Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director Name | Northumbria Capital Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 1998(13 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | Northumbria House Amec Drive Riverside Business Park Wallsend Tyne & Wear NE28 6UA |
Director Name | Mr Anthony William Coates |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Mount Church Lane Riding Mill Northumberland NE44 6AP |
Secretary Name | Mrs Jennifer Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Mount Church Lane Riding Mill Northumberland NE44 6AP |
Director Name | Mark Barrington Grainger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | West Cottage Trafford Hill Ainslaby Eaglescliffe Stockton On Tees Cleveland TS16 0QT |
Director Name | Mr Robert Thomas Heslop |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Wynd Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6FP |
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 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 | 18 December 1997(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 November 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 | 18 December 1997(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Secretary Name | Coates Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Correspondence Address | Tudor Mount Church Lane Riding Mill Northumberland NE44 6AP |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne 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 |
---|---|
Net Worth | -£276,321 |
Cash | £102,265 |
Current Liabilities | £1,470,146 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 March 2003 | Dissolved (1 page) |
---|---|
11 December 2002 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market place newcastle upon tyne NE1 6JF (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: paxton & company 42 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: northumbria house riverside business park wallsend tyne & wear NE28 6UA (1 page) |
22 March 2000 | Appointment of a liquidator (1 page) |
6 January 2000 | Order of court to wind up (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Return made up to 20/11/98; no change of members (4 pages) |
15 December 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 September 1997 | New secretary appointed (2 pages) |
2 December 1996 | Return made up to 20/11/96; no change of members
|
2 August 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
21 November 1995 | Memorandum and Articles of Association (24 pages) |
13 November 1995 | Company name changed beaver insulation construction a nd engineering services LIMITED\certificate issued on 14/11/95 (4 pages) |
17 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 7 eastgate hexham northumberland NE46 1BH (1 page) |
21 July 1995 | Director resigned (2 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |