Crawcrook
Ryton
Tyne & Wear
NE40 4XD
Director Name | Mr Paul Anthony Wright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hotspur Road Wallsend Tyne & Wear NE28 9HB |
Secretary Name | Mr Malcolm Donald Ormiston |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bywell Close Crawcrook Ryton Tyne & Wear NE40 4XD |
Director Name | Roy Jamieson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 1992) |
Role | Designer |
Correspondence Address | 59 Broom Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QU |
Director Name | Fenwick Thornton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 1992) |
Role | Designer |
Correspondence Address | 38 Haperley Drive Dumpling Hall Estate Newcastle-Upon-Tyne |
Registered Address | 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 | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 August 1996 | Dissolved (1 page) |
---|---|
16 May 1996 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
14 July 1995 | Liquidators statement of receipts and payments (10 pages) |