Bedlington
Northumberland
NE22 7LR
Director Name | Alan Brady |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Thorn Tree Drive Bedlington Northumberland NE22 7LR |
Secretary Name | Alan Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1993(6 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Thorn Tree Drive Bedlington Northumberland NE22 7LR |
Director Name | Alan Brady |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 10 Winchester Way Bedlington Northumberland NE22 6JN |
Secretary Name | Audrey Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 10 Winchester Way Bedlington Northumberland NE22 6JN |
Secretary Name | Keith Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | 37 Willoughby Drive Whitley Bay Tyne & Wear NE26 3DZ |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 February 1999 | Liquidators statement of receipts and payments (9 pages) |
---|---|
5 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page) |
31 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |