Digby Road
Sherborne
Dorset
DT9 3NL
Director Name | Colin Breheny |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 143 Grosvenor Road South Shields Tyne & Wear NE33 3HL |
Director Name | Jonathan Leadbitter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Whitburn Road Sunderland Tyne & Wear SR6 7QP |
Director Name | Glen Phipps |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | High Cross House Downhill Lane West Boldon Tyne & Wear Ne36 |
Secretary Name | Colin Breheny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 143 Grosvenor Road South Shields Tyne & Wear NE33 3HL |
Director Name | Brian Stanley Abrahams |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 14 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | John Edward Abrahams |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 123 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NN |
Secretary Name | Glen Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | High Cross House Downhill Lane West Boldon Tyne & Wear Ne36 |
Director Name | Mr Michael Delvin Willshare |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Castlefields Bournmoor Houghton Le Spring Tyne And Wear DH4 6HH |
Director Name | Kay Phipps |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Highcroft Downhill Lane West Boldon East Boldon Tyne & Wear NE36 0AX |
Secretary Name | Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 1998) |
Role | Accountant |
Correspondence Address | 44 Brantwood Avenue Whitley Bay Tyne & Wear NE25 8NJ |
Secretary Name | Claire Glendenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(8 years after company formation) |
Appointment Duration | 1 month (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 10 Bywell Road Cleadon Sunderland Tyne & Wear SR6 7QT |
Director Name | Timothy Kevan Entwisle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 26 September 1998) |
Role | Company Director |
Correspondence Address | 7 Tilton Court Digby Road Sherborne Dorset DT9 3NL |
Registered Address | Price Waterhouse Coopers 89 Sandyford Road Newcastle Upon Tyne NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
16 August 2000 | Dissolved (1 page) |
---|---|
16 May 2000 | Completion of winding up (1 page) |
3 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
1 December 1999 | Receiver ceasing to act (1 page) |
2 February 1999 | Order of court to wind up (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 69/85 tabernacle street london EC2A 4RR (1 page) |
19 January 1999 | Court order notice of winding up (1 page) |
21 December 1998 | Director resigned (1 page) |
17 December 1998 | Appointment of receiver/manager (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 7 tilton court digby road sherborne dorset DT9 3NL (1 page) |
16 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: unit 10 wagonway industrial estate hebburn tyne and wear (1 page) |
4 June 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 06/02/98; full list of members
|
13 March 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
31 January 1998 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
21 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
21 November 1996 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 06/02/96; no change of members (4 pages) |
21 August 1996 | Secretary resigned;director resigned (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: factory 2-3-4 wagonway industrial estate hebburn tyne & wear NE31 1SP (1 page) |
22 March 1995 | Return made up to 06/02/95; no change of members
|