Longhorsley
Morpeth
Northumberland
NE65 8UQ
Director Name | Ian Alexander Kirton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1992(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Financial Director |
Correspondence Address | Badgers Ford House Church View Longhorsley Morpeth Northumberland NE65 8UQ |
Director Name | Mary Rose Dawe |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 192 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NB |
Director Name | Peter Carlton Dawe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 192 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NB |
Secretary Name | Mary Rose Dawe |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 192 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NB |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 September 2000 | Dissolved (1 page) |
---|---|
26 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (7 pages) |
29 December 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 3 co/op buildings seaton delval whitley bay tyne ans wear (1 page) |
18 August 1998 | Appointment of a voluntary liquidator (1 page) |
18 August 1998 | Statement of affairs (8 pages) |
18 August 1998 | Resolutions
|
19 January 1998 | Return made up to 23/12/97; no change of members
|
2 April 1997 | Return made up to 25/12/96; no change of members
|
18 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 February 1996 | Return made up to 25/12/95; full list of members
|
28 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |