The Leazes Shaws Lane
Hexham
Northumberland
NE46 3BN
Director Name | Brenda Ninnim |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 June 2004) |
Role | Administration Controller |
Correspondence Address | Penthouse A The Leazes Shaws Lane Hexham Northumberland NE46 3BN |
Director Name | Mr Peter Mackenzie Downie |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 7 Carnoustie Drive South Shields Tyne & Wear NE34 8BN |
Secretary Name | Mr Peter Mackenzie Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 7 Carnoustie Drive South Shields Tyne & Wear NE34 8BN |
Registered Address | C/O Price Waterhouse Coopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £7,628,972 |
Gross Profit | £2,682,389 |
Net Worth | £287,860 |
Cash | £4,600 |
Current Liabilities | £3,210,136 |
Latest Accounts | 28 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 January |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2003 | Receiver ceasing to act (1 page) |
24 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2002 | Receiver ceasing to act (1 page) |
15 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 June 2000 | Receiver ceasing to act (1 page) |
8 June 2000 | Appointment of receiver/manager (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
14 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
31 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
30 September 1996 | Administrative Receiver's report (49 pages) |
18 September 1996 | Administrative Receiver's report (7 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 7-13 nun street newcastle upon tyne NE1 5AG (1 page) |
28 February 1996 | Secretary resigned;director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
22 November 1995 | Full accounts made up to 28 January 1995 (16 pages) |
25 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Particulars of mortgage/charge (6 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 8-16 nun street newcastle upon tyne NE1 5AP (1 page) |