Low Heighley Drive
Morpeth
Northumberland
NE61 3BZ
Secretary Name | Mr John James Danskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 19 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Cloisters South Gosforth Newcastle Upon Tyne Tyne & Wear NE7 7LS |
Director Name | Mr George Charles William Sellers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Sales & Managing Director |
Country of Residence | England |
Correspondence Address | 12 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Mr George Charles William Sellers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Sales & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Registered Address | C/O Service Welding Limited Davy Bank Wallsend Newcastle Upon Tyne Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£52,638 |
Current Liabilities | £52,638 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
8 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members
|
30 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
24 May 1999 | Return made up to 18/05/99; full list of members (7 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
22 May 1998 | Return made up to 18/05/98; no change of members (5 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
12 June 1997 | Return made up to 18/05/97; no change of members
|
18 February 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
18 February 1997 | Resolutions
|
13 September 1996 | Registered office changed on 13/09/96 from: sws house, stoddart street, newcastle, NE2 1AN. (1 page) |
23 June 1996 | Return made up to 18/05/96; full list of members (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
12 June 1995 | Return made up to 18/05/95; no change of members
|
12 June 1995 | Director resigned (2 pages) |