Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9NX
Director Name | Raymond Simpkins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Contracts Director |
Correspondence Address | 11 The Close Lanchester Durham County Durham DH7 0PX |
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 | Vera Eleanor Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Kennels Newminster Morpeth Northumberland NE61 2YL |
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 |
Registered Address | Gainsborough House 34-40 Greyn 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 |
29 February 2000 | Dissolved (1 page) |
---|---|
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
6 December 1995 | Liquidators statement of receipts and payments (10 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) |
6 September 1995 | Registered office changed on 06/09/95 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page) |
9 June 1995 | Liquidators statement of receipts and payments (10 pages) |