Baltimore
Maryland 21212
Foreign
Director Name | Mr Raymond Joseph Rund |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 11 years (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 2700 West St James Parkway Cleveland Heights Ohio 44106 United States |
Director Name | Mr David Yorke Armstrong |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 October 1992) |
Role | Engineer |
Correspondence Address | 18 Whitehill Road Cramlington Northumberland NE23 9QW |
Director Name | Mr Thomas Valentine Armstrong |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 October 1992) |
Role | Engineer |
Correspondence Address | 7 Simonside Close Seaton Sluice Whitley Bay Tyne & Wear NE26 4BW |
Director Name | Robertt Feier |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 2631 Ardath Road La Jolla California 92037 Foreign |
Director Name | John Frank Lawrence |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 9 months (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | Green Hill House Bassenthwaite Keswick Cumbria CA12 4QZ |
Director Name | Mr Ralph Parmella |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 July 1992) |
Role | Managing Director |
Correspondence Address | Dryburgh 38 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AH |
Director Name | Mr David Tait |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cholmeley Crescent London N6 5EX |
Secretary Name | Mr John William Chrystal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Glen Ashbrooke Sunderland Tyne & Wear SR2 7TX |
Secretary Name | Mr David Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cholmeley Crescent London N6 5EX |
Director Name | Mr Anthony Conway |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 1994) |
Role | Engineer |
Correspondence Address | Kyles House Penn Road Knotty Green Beaconsfield Bucks HP2 2TN |
Secretary Name | Mr James Douglas Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1994) |
Role | Secretary |
Correspondence Address | 7 Ploverfield Close Ashington Northumberland NE63 8LX |
Secretary Name | Mr Anthony Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 July 1994) |
Role | Secretary |
Correspondence Address | Kyles House Penn Road Knotty Green Beaconsfield Bucks HP2 2TN |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,903,000 |
Gross Profit | £3,963,000 |
Net Worth | £74,000 |
Cash | £25,000 |
Current Liabilities | £3,606,000 |
Latest Accounts | 1 April 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2002 | Receiver ceasing to act (1 page) |
20 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
12 May 1995 | Administrative Receiver's report (16 pages) |