Springwell
Gateshead
Tyne & Wear
NE9 7NQ
Director Name | Mr Satbachan Singh Pannu |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buckland Close Washington Tyne & Wear NE38 7HG |
Secretary Name | Linda Pannu |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 58 Cottonwood Houghton Le Spring Tyne & Wear DH4 7TA |
Secretary Name | Dougie Singh Pannu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Stella House Uplands Way Springwell Gateshead Tyne & Wear NE9 7NQ |
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 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
23 February 2000 | Dissolved (1 page) |
---|---|
23 November 1999 | Return of final meeting of creditors (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 26 villier street sunderland tyne & wear (1 page) |
16 October 1997 | Notice of order of court to wind up. (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: earlsway house earlsway team valley trading estate gateshead tyne & wear NE11 0RQ (1 page) |
3 February 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 October 1996 | Return made up to 24/06/96; full list of members (6 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 September 1995 | Return made up to 24/06/95; no change of members (4 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |