North Seaton
Ashington
Northumberland
NE63 9UE
Director Name | David Lyn Guy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Correspondence Address | 13 Kirkheaton Place Fenham Newcastle Upon Tyne Tyne & Wear NE5 2QY |
Director Name | Ian Pattison |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Correspondence Address | 2 Furnace Road Bebside Blyth Northumberland Ne24 |
Director Name | Robert Chatterley Scott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Correspondence Address | 9 Broadmeadows East Herrington Sunderland Tyne & Wear SR3 3RF |
Secretary Name | David Lyn Guy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Kirkheaton Place Fenham Newcastle Upon Tyne Tyne & Wear NE5 2QY |
Registered Address | 2 Osborne Terrace Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 January 2001 | Dissolved (1 page) |
---|---|
17 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Receiver ceasing to act (1 page) |
26 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: geoffrey martin and company shakespeare house shakespeare st newcastle upon tyne NE1 6AQ (1 page) |
17 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Statement of affairs (13 pages) |
22 July 1998 | Resolutions
|
10 July 1998 | Registered office changed on 10/07/98 from: higham house higham place newcastle upon tyne NE1 8EE (1 page) |
7 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 November 1995 | Receiver's abstract of receipts and payments (4 pages) |