Ruffside
Consett
County Durham
DH8 9TY
Director Name | Mr Thomas Richardson Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1990(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Saint Georges Estate Harraton Washington Tyne & Wear NE38 9AU |
Secretary Name | Mr Thomas Richardson Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1990(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Saint Georges Estate Harraton Washington Tyne & Wear NE38 9AU |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £273,044 |
Cash | £70,270 |
Current Liabilities | £19,506 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 May 2006 | Dissolved (1 page) |
---|---|
9 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: henshelwood house tankervillle terrace newcastle upon tyne tyne and wear NE2 3AJ (1 page) |
16 April 1999 | Appointment of a voluntary liquidator (1 page) |
16 April 1999 | Resolutions
|
12 April 1999 | Declaration of solvency (3 pages) |
24 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: c/o nichols lambton house lambton road newcastle upon tyne NE2 4RX (1 page) |
24 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members
|
12 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |