Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5RJ
Director Name | Mrs Margaret Flannagan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1990(2 years, 2 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Beatrice Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5RJ |
Secretary Name | John Flannagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1990(2 years, 2 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Secretary |
Correspondence Address | 22 Beatrice Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5RJ |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 15 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 July |
14 October 2000 | Dissolved (1 page) |
---|---|
14 July 2000 | Liquidators statement of receipts and payments (6 pages) |
14 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 1999 | Appointment of a voluntary liquidator (1 page) |
19 November 1999 | Statement of affairs (10 pages) |
19 November 1999 | Resolutions
|
2 November 1999 | Registered office changed on 02/11/99 from: 103/104 north fruit & vegetable market team valley trading estate gateshead tyne & wear NE11 0QY (1 page) |
17 March 1999 | Full accounts made up to 15 July 1998 (20 pages) |
20 January 1999 | Return made up to 18/07/98; full list of members
|
20 January 1999 | Return made up to 18/07/97; full list of members (5 pages) |
20 January 1999 | Return made up to 18/07/96; full list of members (5 pages) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
19 May 1998 | Full accounts made up to 15 July 1997 (9 pages) |
18 June 1997 | Full accounts made up to 15 July 1996 (11 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Memorandum and Articles of Association (20 pages) |
17 May 1996 | Full accounts made up to 15 July 1995 (11 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | Return made up to 18/07/95; no change of members (4 pages) |
19 May 1995 | Company name changed drawtry LIMITED\certificate issued on 22/05/95 (6 pages) |