North Shields
Tyne & Wear
NE29 9HD
Director Name | Mrs Janette McEwan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Sales Manager/Director |
Correspondence Address | 7 Wenlock Drive North Shields Tyne & Wear NE29 9HD |
Secretary Name | Mr Duncan McEwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Wenlock Drive North Shields Tyne & Wear NE29 9HD |
Director Name | Mr Anthony Clive Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Pharmacist/Director |
Correspondence Address | 5 Alverstone Avenue Low Fell Gateshead Tyne & Wear NE9 6EU |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 1998 | Dissolved (1 page) |
---|---|
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 1997 | Liquidators statement of receipts and payments (6 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Appointment of a voluntary liquidator (2 pages) |