North Brunton
Newcastle Upon Tyne
NE3 5HD
Director Name | Stephen James Parnaby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 May 2000) |
Role | Manager |
Correspondence Address | 25 Mount Leven Road Yarm Cleveland TS15 9RJ |
Secretary Name | Thomas Anthony Hargrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 May 2000) |
Role | Company Director |
Correspondence Address | North Brunton Farm North Brunton Newcastle Upon Tyne NE3 5HD |
Director Name | Mr Michael Joseph Dixon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 February 1992) |
Role | Timber Merchant |
Correspondence Address | 5 Mayfair Normanby Middlesbrough Cleveland TS6 0SB |
Director Name | Mr Malcolm Garbutt |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1993) |
Role | Timber Merchant |
Correspondence Address | 14 Rowland Keld Guisborough Cleveland TS14 8BQ |
Secretary Name | Mr Malcolm Garbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 14 Rowland Keld Guisborough Cleveland TS14 8BQ |
Director Name | Mr Ronald Peters |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 February 1998) |
Role | Timber Agent |
Correspondence Address | 21 Sandalwood South Shields Tyne & Wear NE34 8UH |
Secretary Name | Mr Ronald Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 February 1998) |
Role | Timber Agent |
Correspondence Address | 21 Sandalwood South Shields Tyne & Wear NE34 8UH |
Registered Address | Pennine House 4 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 December 1999 | Application for striking-off (1 page) |
3 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 August 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 June 1998 | Return made up to 01/07/98; full list of members (6 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
9 March 1998 | Secretary resigned;director resigned (1 page) |
4 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
4 September 1996 | Return made up to 01/07/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Return made up to 01/07/95; full list of members (6 pages) |