Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JR
Director Name | Harold Turner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Kennels Newminster Morpeth Northumberland NE61 2YL |
Secretary Name | Paul Comerford |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Accountant |
Correspondence Address | 84 Middleham Close Ouston Chester Le Street County Durham DH2 1TB |
Director Name | Vera Eleanor Turner |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 1994) |
Role | Secretary |
Correspondence Address | The Kennels Newminster Morpeth Northumberland NE61 2YL |
Secretary Name | Vera Eleanor Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | The Kennels Newminster Morpeth Northumberland NE61 2YL |
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 August 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 May 2001 | Dissolved (1 page) |
---|---|
12 February 2001 | Liquidators statement of receipts and payments (6 pages) |
12 February 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (6 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Liquidators statement of receipts and payments (6 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
16 December 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 93A grey street newcastle upon tyne NE1 6EA (1 page) |
21 June 1995 | Liquidators statement of receipts and payments (12 pages) |