Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Director Name | Mr Norman Slater |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 37 Greystokes Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Tina Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Abbotsford Park Whitley Bay Tyne & Wear NE25 8AT |
Director Name | Frank Langman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 1996) |
Role | Managing Director |
Correspondence Address | 180 Gloster Park Amble Morpeth Northumberland NE65 0HQ |
Secretary Name | Frank Langman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 180 Gloster Park Amble Morpeth Northumberland NE65 0HQ |
Director Name | Malcolm Leslie Tricker |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 1997) |
Role | Salesperson |
Correspondence Address | 7 Southgate Wood Morpeth Northumberland NE61 2EN |
Secretary Name | Malcolm Leslie Tricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 1997) |
Role | Salesperson |
Correspondence Address | 7 Southgate Wood Morpeth Northumberland NE61 2EN |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £110,064 |
Cash | £61 |
Current Liabilities | £471,334 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 July 2004 | Dissolved (1 page) |
---|---|
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2004 | Liquidators statement of receipts and payments (6 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Statement of affairs (9 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Appointment of a voluntary liquidator (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: K1 hamar close tyne tunnel trading esta north shields tyne & wear NE29 7XB (1 page) |
2 February 2002 | Ad 18/01/02--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
2 February 2002 | £ nc 100/50000 18/01/02 (1 page) |
2 February 2002 | Resolutions
|
4 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
1 May 2001 | Return made up to 23/04/01; full list of members
|
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 23/04/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
11 March 2000 | Particulars of mortgage/charge (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: A5 tromso close tyne tunnel trading estate north shields tyne & wear NE29 7UR (1 page) |
15 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
13 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 April 1997 | Return made up to 23/04/97; full list of members (6 pages) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Secretary resigned;director resigned (1 page) |
27 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
19 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: units 2C and d howdon green ind. Est. Wallsend tyne & wear NE28 6SX (1 page) |
26 May 1995 | Return made up to 15/05/95; full list of members
|
15 May 1995 | Accounts for a small company made up to 31 January 1995 (16 pages) |