North Shields
Tyne & Wear
NE29 9NS
Director Name | Margaret Hewison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 January 1996) |
Role | Director Of Picture Framing Company |
Correspondence Address | Broom Hill Nr Walton Morpeth Northumberland NE61 3TH |
Director Name | Mr Henry Ian Johnson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 January 1996) |
Role | Company Director |
Correspondence Address | Broomhill Whalton Morpeth Northumberland NE61 3TH |
Secretary Name | Mr James Joseph McGreal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Marine Avenue Whitley Bay Tyne & Wear NE26 1NQ |
Director Name | Mr James Joseph McGreal |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1992) |
Role | Managing Director Franchise Firm |
Country of Residence | United Kingdom |
Correspondence Address | 60 Marine Avenue Whitley Bay Tyne & Wear NE26 1NQ |
Registered Address | Price Waterhouse 89 Sandyford Road Newcastle Upon Tyne NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
18 May 1995 | Director resigned (2 pages) |
11 April 1995 | Receiver ceasing to act (2 pages) |
11 April 1995 | Receiver's abstract of receipts and payments (2 pages) |