Stanley
County Durham
DH9 8RA
Secretary Name | Mr John Kenneth Parnaby |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Iveston Terrace Stanley County Durham DH9 8RA |
Director Name | Gary Parnaby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1994(8 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Monographic Technician |
Correspondence Address | 5 Alston Way Meadowfield Durham DH7 8XF |
Director Name | Mr Arthur Leighton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 1994) |
Role | Printer |
Correspondence Address | 38 Meldon Avenue South Shields Tyne & Wear NE34 0EL |
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 |
---|---|
Turnover | £250,921 |
Gross Profit | £94,419 |
Net Worth | -£11,125 |
Current Liabilities | £114,342 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
19 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 42-44 mosley street newcastle upon tyne NE1 1DF (1 page) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
2 February 1999 | Statement of affairs (10 pages) |
2 February 1999 | Appointment of a voluntary liquidator (1 page) |
2 February 1999 | Resolutions
|
19 January 1999 | Registered office changed on 19/01/99 from: units 3-5 castellian road wessington north industrial estate castletown sunderland SR5 3BE (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (13 pages) |
25 July 1998 | Return made up to 29/05/98; full list of members
|
15 October 1997 | Return made up to 29/05/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members
|