Hexham
Northumberland
NE46 1PL
Director Name | John Arthur Burton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Managing Director |
Correspondence Address | Oliver Ford Cottage Rowley Castleside Consett Durham DH8 9HG |
Director Name | Mr Norman Hopper |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1995) |
Role | Chairman |
Correspondence Address | Oliver Ford Cottage Rowley Cowsett Co Durham DH8 9HG |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 June 2001 | Dissolved (1 page) |
---|---|
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Notice of completion of voluntary arrangement (5 pages) |
8 August 1997 | Statement of affairs (25 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: bradley industrial estate leadgate consett co durham DH8 6HG (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Appointment of a voluntary liquidator (1 page) |
26 June 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 1997 (8 pages) |
3 March 1997 | Company name changed burtop fibre convertors LIMITED\certificate issued on 04/03/97 (2 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Return made up to 28/04/96; full list of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1995 | Director resigned (2 pages) |
18 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |