Wall
Hexham
Northumberland
NE46 4DH
Director Name | Mr Quentin Caisley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Clockburnsyde Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5UT |
Director Name | Mrs Lilian Caisley |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | The Old Farmhouse Ordley Village Hexhamshire Northumberland NE46 1SX |
Director Name | Mr Malcolm Daniel Caisley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Old Farmhouse Ordley Village Hexham Northumberland NE46 1SX |
Secretary Name | Mrs Lilian Caisley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Old Farmhouse Ordley Village Hexhamshire Northumberland NE46 1SX |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £212,675 |
Net Worth | £444,602 |
Cash | £34,644 |
Current Liabilities | £48,014 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 July 2005 | Dissolved (1 page) |
---|---|
13 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: the old farmhouse ordley village hexamshire NE46 1SX (1 page) |
11 April 2003 | Resolutions
|
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (11 pages) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (9 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members
|
9 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
6 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
6 October 1996 | Removal of auditor - form 391 (1 page) |
8 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
20 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |