Main Street Bigby
Brigg
Lincolnshire
DN38 6EW
Director Name | Mr David William Grierson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 June 2000) |
Role | Chairman |
Correspondence Address | 26 Ashwood Terrace Sunderland Tyne & Wear SR2 7NB |
Director Name | Mr John Richard Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 June 2000) |
Role | Managing Director |
Correspondence Address | 15 Lily Street Millfield Sunderland Tyne & Wear SR4 6AQ |
Secretary Name | Charles Edward Aiden Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | Flat 10 Walkers Buildings 20/22 Borough Road North Shields Tyne & Wear NE29 6LL |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1999 | Receiver ceasing to act (1 page) |
30 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: kpmg peat marwick 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
12 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1995 | Certificate of specific penalty (2 pages) |
10 April 1995 | Certificate of specific penalty (2 pages) |
6 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
14 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |