North Shields
Tyne & Wear
NE29 8LR
Director Name | Jonathon Patrick Horn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Fish Processor |
Correspondence Address | 22 Woodlands North Shields Tyne & Wear NE29 9JT |
Director Name | Joseph Henry Horn |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Fish Processor |
Correspondence Address | 22 Woodlands North Shields Tyne & Wear NE29 9JT |
Director Name | Michael Kevin Horn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Fish Processor |
Correspondence Address | 214 Abbots Way North Shields Tyne & Wear NE29 8LR |
Secretary Name | Patricia Horn |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Woodlands North Shields Tyne & Wear NE29 9JT |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,165,877 |
Gross Profit | £303,126 |
Net Worth | £144,338 |
Cash | £5,752 |
Current Liabilities | £412,799 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2006 | Dissolved (1 page) |
---|---|
21 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2006 | Liquidators statement of receipts and payments (6 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Receiver ceasing to act (1 page) |
9 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 October 1998 | Statement of affairs (18 pages) |
1 October 1998 | Appointment of a voluntary liquidator (1 page) |
1 October 1998 | Resolutions
|
12 May 1998 | Receiver's abstract of receipts and payments (4 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 14 cliffords fort fish quay north shields tyne & wear NE30 1JE (1 page) |
4 July 1997 | Administrative Receiver's report (10 pages) |
4 July 1997 | 3.2 - stat of affairs (12 pages) |
7 May 1997 | Appointment of receiver/manager (1 page) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Return made up to 29/01/97; full list of members
|
7 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1995 (13 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Return made up to 29/01/96; no change of members (4 pages) |
21 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |