Wollaton
Nottingham
Nottinghamshire
NG8 2NN
Director Name | Mr Peter James Russell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Chartered Engineer |
Correspondence Address | 18 Thornton Road Pickering North Yorkshire YO18 7HZ |
Secretary Name | Mr Peter James Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 18 Thornton Road Pickering North Yorkshire YO18 7HZ |
Director Name | Mr John Paul |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 7 Barnard Wynd Peterlee County Durham SR8 1LT |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 April 2000 | Dissolved (1 page) |
---|---|
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Statement of affairs (14 pages) |
22 April 1998 | Appointment of a voluntary liquidator (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 85 willows court teesside industrial estate thornaby cleveland TS17 9PP (1 page) |
8 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
11 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
27 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
25 May 1995 | Return made up to 09/05/95; full list of members
|
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |