Crawcrook
Ryton
Tyne & Wear
NE40 4ED
Director Name | Derek Edward Lawson Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 12 Dene Croft Wylam Northumberland NE41 8DE |
Secretary Name | Gillian Margaret Charnock Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Fenholme House Cadehill Road Stocksfield Northumberland NE43 7PB |
Registered Address | C/O Coopers & Lybrand 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 | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
10 February 1999 | Receiver ceasing to act (1 page) |
20 April 1998 | Receiver's abstract of receipts and payments (3 pages) |
27 February 1998 | Receiver ceasing to act (1 page) |
27 February 1998 | Appointment of receiver/manager (1 page) |
28 April 1997 | Receiver's abstract of receipts and payments (10 pages) |
15 February 1996 | Receiver's abstract of receipts and payments (3 pages) |