Hexham
Northumberland
NE46 2NY
Secretary Name | Graham Chalmers Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 10 Milburn Close Hexham Northumberland NE46 2NY |
Director Name | Mr Paul Fraser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 45 Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Director Name | Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 23 First Row Ashington Northumberland NE63 8ND |
Registered Address | Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver ceasing to act (1 page) |
21 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2000 | Receiver ceasing to act (1 page) |
26 October 1997 | Director resigned (1 page) |
13 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 August 1995 | Receiver's abstract of receipts and payments (4 pages) |
28 June 1995 | Receiver's abstract of receipts and payments (4 pages) |
28 June 1995 | Receiver's abstract of receipts and payments (4 pages) |