Cambusbarron
Stirling
FK7 9JT
Scotland
Director Name | Mr Stuart Crowther |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Lecturer |
Correspondence Address | 10 Middleton Lane Middleton St. George Darlington DL2 1AA |
Director Name | Alan Knox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(12 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Managing Director |
Correspondence Address | 66 Abbot Court Gateshead Tyne & Wear NE8 3JY |
Secretary Name | Alan Knox |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(12 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 66 Abbot Court Gateshead Tyne & Wear NE8 3JY |
Director Name | Alan Batey |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 1993) |
Role | Lecturer |
Correspondence Address | 7 Wooler Square Grangetown Sunderland Tyne & Wear SR2 7UU |
Director Name | Mr Alan Pickering |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 August 1998) |
Role | Lecturer |
Correspondence Address | 29 Brackendale Road Belmont Durham DH1 2AB |
Secretary Name | Alan Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 7 Wooler Square Grangetown Sunderland Tyne & Wear SR2 7UU |
Director Name | Ms Megan Blacklock |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Launceston Court East Herrington Sunderland Tyne & Wear SR3 3QH |
Secretary Name | Ms Megan Blacklock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Launceston Court East Herrington Sunderland Tyne & Wear SR3 3QH |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£52,857 |
Cash | £234 |
Current Liabilities | £201,444 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 September 2006 | Dissolved (1 page) |
---|---|
28 June 2006 | Return of final meeting of creditors (1 page) |
19 March 2002 | Appointment of a liquidator (1 page) |
22 January 2002 | Order of court to wind up (3 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: lynas house, frederick street, sunderland, tyne and wear. SR1 1NA (1 page) |
21 March 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 10/02/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
15 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Director resigned (1 page) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 10/02/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 March 1995 | Return made up to 10/02/95; full list of members
|