Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DJ
Director Name | Peter Jones |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 25 Jesmond Dene Road Newcastle Upon Tyne Tyne & Wear NE2 3QJ |
Secretary Name | Peter Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 25 Jesmond Dene Road Newcastle Upon Tyne Tyne & Wear NE2 3QJ |
Registered Address | Bdo Binder Hamlyn Pearl Assurance House 7 New Bridge Street Newcastle Upon Tyne NE1 8BQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 1997 | Dissolved (1 page) |
---|---|
21 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 1997 | Resignation of a liquidator (1 page) |
15 November 1996 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | O/C re. Removal of liquidator (9 pages) |
28 June 1996 | Appointment of a voluntary liquidator (1 page) |
28 November 1995 | Liquidators statement of receipts and payments (6 pages) |
10 November 1995 | Certificate of specific penalty (2 pages) |
24 May 1995 | Liquidators statement of receipts and payments (6 pages) |