Lancaster Park
Morpeth
Northumberland
NE61 3SH
Director Name | Joseph Mutter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Mechanical Engineer |
Correspondence Address | 113 Vincent Drive Chester Cheshire CH4 7RL Wales |
Director Name | Mr John Richard Temple Smithson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitsome Lea Whitsome Duns Berwickshire TD11 3NG Scotland |
Secretary Name | Mary Therese Lyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Curlew Hill Lancaster Park Morpeth Northumberland NE61 3SH |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 December 1997 | Dissolved (1 page) |
---|---|
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 1997 | Liquidators statement of receipts and payments (5 pages) |
19 September 1996 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Liquidators statement of receipts and payments (8 pages) |