Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Director Name | David Henry Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 24 West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Secretary Name | Kim Powney |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 24 West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Registered Address | Gainsborough House 34/40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
17 January 1997 | Dissolved (1 page) |
---|---|
17 October 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
6 February 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page) |
9 August 1995 | Liquidators statement of receipts and payments (10 pages) |