Swarland
Morpeth
Northumberland
NE65 9JS
Director Name | Mr James Findlay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 8 King Street Seahouses Northumberland NE68 7XP |
Director Name | Mr George Graham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Larches Swarland Morpeth Northumberland NE65 9LU |
Secretary Name | Mr James Findlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 8 King Street Seahouses Northumberland NE68 7XP |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,418,088 |
Gross Profit | £99,663 |
Net Worth | -£15,233 |
Current Liabilities | £497,253 |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 November 2002 | Dissolved (1 page) |
---|---|
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Statement of affairs (24 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 17A coopies haugh coopies lane industrial estate morpeth northumberland NE61 1JT (1 page) |
14 January 1998 | Appointment of a voluntary liquidator (1 page) |
14 January 1998 | Resolutions
|
23 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 31 January 1996 (16 pages) |
23 September 1996 | Particulars of mortgage/charge (4 pages) |
22 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 January 1995 (14 pages) |
22 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |