Wall
Hexham
Northumberland
NE46 4EJ
Director Name | Doreen English |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1985(2 weeks, 2 days after company formation) |
Appointment Duration | 38 years, 8 months |
Role | Company Director |
Correspondence Address | Brunton House Wall Hexham Northumberland NE46 4EJ |
Secretary Name | Doreen English |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Brunton House Wall Hexham Northumberland NE46 4EJ |
Director Name | Mrs Jean Elizabeth Mustard |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1985(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 6 Belle Vue Bank Gateshead Tyne & Wear NE9 6BR |
Director Name | William Mustard |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1985(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 6 Belle Vue Bank Gateshead Tyne & Wear NE9 6BR |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £672,501 |
Gross Profit | £224,089 |
Net Worth | £378,067 |
Cash | £1,347 |
Current Liabilities | £322,194 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2007 | Liquidators statement of receipts and payments (8 pages) |
11 June 2007 | Liquidators statement of receipts and payments (6 pages) |
30 June 2006 | Appointment of a voluntary liquidator (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Notice of discharge of Administration Order (3 pages) |
30 June 2006 | Statement of affairs (6 pages) |
30 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2006 | Notice of discharge of Administration Order (3 pages) |
20 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
18 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
24 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
23 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: birtley commercial vehicles durham road birtley tyne and wear DH3 2QZ (1 page) |
18 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
19 August 1999 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
5 August 1999 | Return made up to 27/04/99; full list of members (6 pages) |
30 July 1999 | Statement of administrator's proposal (12 pages) |
1 June 1999 | Administration Order (4 pages) |
1 June 1999 | Notice of Administration Order (1 page) |
17 May 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 27/04/98; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 30 April 1997 (15 pages) |
17 November 1998 | Strike-off action suspended (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1997 | Full accounts made up to 30 April 1996 (17 pages) |
22 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1995 (15 pages) |
22 June 1996 | Return made up to 27/04/96; full list of members (6 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (10 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members (16 pages) |
18 December 1986 | Memorandum and Articles of Association (26 pages) |