Rickleton
Washington
Tyne & Wear
NE38 9JG
Director Name | Mr Peter Muirhead |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1993(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | 4 Gladstone Terrace Sandyford Newcastle Upon Tyne NE2 1AY |
Secretary Name | Gerald Peter Goulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1993(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 8 Ewesley Rickleton Washington Tyne & Wear NE38 9JG |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1993) |
Role | Investment Director |
Correspondence Address | 57 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PX |
Director Name | Miss Sylvia Noddings |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1993) |
Role | Co Director |
Correspondence Address | 3 Holland Road Hartlepool Cleveland TS25 2JE |
Director Name | Mrs Joyce Norman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1993) |
Role | Co Director |
Correspondence Address | Hart On The Hill Dalton Piercy Hartlepool Cleveland TS27 3HY |
Director Name | Sir Ronald Norman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Hart On The Hill Dalton Piercy Hartlepool Cleveland TS27 3HY |
Director Name | Denis Stewart Vernon |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1993) |
Role | Co Director |
Correspondence Address | Appleby Castle Cumbria CA6 6XH |
Secretary Name | Miss Sylvia Noddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 3 Holland Road Hartlepool Cleveland TS25 2JE |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,443,647 |
Gross Profit | £448,600 |
Net Worth | £365,083 |
Current Liabilities | £2,648,448 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2003 | Receiver ceasing to act (1 page) |
9 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
9 October 2003 | Receiver ceasing to act (1 page) |
24 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
17 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
5 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1998 | Receiver ceasing to act (1 page) |
2 July 1998 | Receiver ceasing to act (1 page) |
11 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 August 1995 | Administrative Receiver's report (10 pages) |
19 May 1995 | Appointment of receiver/manager (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: stornoway 7 palmersville great lime road newcastle upon tyne NE12 9HN (1 page) |
27 September 1993 | Company name changed R. norman LIMITED\certificate issued on 28/09/93 (2 pages) |