Bedlington
Northumberland
NE22 6HH
Director Name | Gordon Bolton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Crest Willow Grange Bedlington Northumberland NE22 6HH |
Secretary Name | Coral Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 5 The Crest Bedlington Northumberland NE22 6HH |
Director Name | Derek Addison |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Technical Director |
Correspondence Address | 46 Readhead Road South Shields Tyne & Wear NE34 6HS |
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 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 December 1997 | Dissolved (1 page) |
---|---|
10 October 1997 | Liquidators statement of receipts and payments (7 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators statement of receipts and payments (6 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 93A grey street newcastle upon tyne NE1 6EA (1 page) |
14 August 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
9 August 1995 | Appointment of a voluntary liquidator (2 pages) |
9 August 1995 | Resolutions
|
31 July 1995 | Registered office changed on 31/07/95 from: unit 23C nelson park industrial estate cramlington northumberland NE23 9HL (1 page) |