West Heddon
Heddon On The Wall
Northumberland
NE38 9HR
Director Name | Michael Ross Haken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 May 2001) |
Role | Chairman |
Correspondence Address | Seaton Ryde Tranwell Woods Morpeth Northumberland NE61 6AQ |
Director Name | Mr Brian Richard Taylor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 May 2001) |
Role | Managing Director |
Correspondence Address | Gablecourt Whitesmocks Durham County Durham DH1 4HN |
Secretary Name | Alan Keith Haken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 May 2001) |
Role | Company Director |
Correspondence Address | Westsyde West Heddon Heddon On The Wall Northumberland NE38 9HR |
Director Name | James Miller Hamilton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 4 Woodlea Heathfield Blackwood Kirkmirhill Lanark ML11 9ZY Scotland |
Registered Address | Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2000 | Receiver ceasing to act (2 pages) |
15 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1998 | Receiver ceasing to act (1 page) |
14 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
15 October 1992 | Full accounts made up to 31 October 1991 (18 pages) |
17 June 1992 | Full accounts made up to 30 April 1991 (18 pages) |