Lesbury
Alnwick
Northumberland
NE66 3QN
Secretary Name | Terence Norman Bunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1993(6 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Accountant |
Correspondence Address | 24 Lealands Lesbury Alnwick Northumberland NE66 3QN |
Director Name | Michael John Hellier |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1994(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Sales Director |
Correspondence Address | 4 Coniston Road North Shields Tyne & Wear NE30 3UD |
Director Name | Michael John Hellier |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 1993) |
Role | Sales Director |
Correspondence Address | 4 Coniston Road North Shields Tyne & Wear NE30 3UD |
Director Name | Mr Gerald Mavin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Services/Installation Director |
Correspondence Address | 12 Castle Way Pegswood Morpeth Northumberland NE61 6XH |
Secretary Name | Michael John Hellier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 4 Coniston Road North Shields Tyne & Wear NE30 3UD |
Director Name | Carol Hellier |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coniston Road Marden Estate North Shields Tyne & Wear NE30 3UD |
Registered Address | Cork Gully Hadrian House Higham Place Newcastle Upon Tyne NE1 8BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 May 2001 | Dissolved (1 page) |
---|---|
28 February 2001 | Return of final meeting of creditors (1 page) |
11 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
11 August 2000 | Appointment of a liquidator (1 page) |
28 July 1995 | Appointment of a liquidator (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 8 phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page) |
12 May 1995 | Order of court to wind up (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: unit 17 phoenix road crowther industrial estate washington tyne & wear NE28 0AD (1 page) |
4 May 1995 | Court order notice of winding up (2 pages) |
7 March 1995 | Secretary's particulars changed;director's particulars changed;director resigned (2 pages) |
7 March 1995 | Return made up to 15/02/95; full list of members
|