East Herrington
Sunderland
Tyne & Wear
SR3 3PR
Director Name | Graeme Wallace |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 52 Sunnybrow Sunderland SR3 1DQ |
Secretary Name | Graeme Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 52 Sunnybrow Sunderland SR3 1DQ |
Director Name | Mr Ronald Marshall Linney |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Accountant |
Correspondence Address | 20 Meadow Drive East Herrington Sunderland Tyne & Wear SR3 3RD |
Director Name | Mr Brian Vincent Wallace |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 7 Balmoral Terrace East Herrington Sunderland Tyne & Wear SR3 3PR |
Secretary Name | Mr Brian Vincent Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 7 Balmoral Terrace East Herrington Sunderland Tyne & Wear SR3 3PR |
Registered Address | 3 Portland Terrace Newcstle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 1998 | Dissolved (1 page) |
---|---|
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Appointment of a voluntary liquidator (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: david nairn+coet 10 market street newcastle upon tyne tyne + wear NE1 6JF (1 page) |
18 July 1995 | Company name changed waste handling systems LIMITED\certificate issued on 19/07/95 (4 pages) |
22 April 1995 | Particulars of mortgage/charge (6 pages) |