Lesbury
Alnwick
Northumberland
NE66 3PD
Director Name | Philip William Tait |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 June 2004) |
Role | Law Cost Draftsman |
Correspondence Address | 4 Camp Terrace North Shields Tyne & Wear NE29 0NE |
Secretary Name | Philip William Tait |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 4 Camp Terrace North Shields Tyne & Wear NE29 0NE |
Director Name | Mrs Valerie Ritchie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 22 June 2004) |
Role | Accountant |
Correspondence Address | 10 Alnside Court Lesbury Alnwick Northumberland NE66 3PD |
Director Name | Mr Brian Dennis Colbeck |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 1994) |
Role | Law Costs Draftsman |
Correspondence Address | 4 Holystone Holystone Drive Newcastle Upon Tyne Tyne & Wear NE27 0DH |
Director Name | Mrs Julie Mary Storey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1995) |
Role | Stationery Manager |
Correspondence Address | 16 Coanwood Way Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5XR |
Director Name | Mrs Julie Margaret Tait |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 1993) |
Role | Law Costs Draftsman |
Correspondence Address | 9 Davison Avenue Whitley Bay Tyne & Wear NE26 1SA |
Director Name | Mr Ronald Taylor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1995) |
Role | Law Costs Draftsman |
Correspondence Address | 3 Crofton Way West Denton Park Newcastle Upon Tyne Tyne & Wear NE15 8QF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100,439 |
Cash | £1,550 |
Current Liabilities | £12,522 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Application for striking-off (1 page) |
3 June 2003 | Return made up to 11/05/03; full list of members
|
6 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
31 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 June 1999 | Return made up to 11/05/99; no change of members (5 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 June 1997 | Return made up to 11/05/97; no change of members (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Return made up to 11/05/96; no change of members (5 pages) |
24 June 1996 | Director's particulars changed (1 page) |
16 June 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
15 January 1996 | Company name changed S.R.T. stationers LTD\certificate issued on 16/01/96 (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (8 pages) |
26 May 1995 | Return made up to 11/05/95; full list of members (18 pages) |
3 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |