Rickleton Village
Washington
Tyne & Wear
NE38 9JA
Director Name | Simon Edward Wilkinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1995(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Engineer |
Correspondence Address | 5 Garden Court Stanton Road Wimbledon London SW20 8RN |
Secretary Name | Simon Edward Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1995(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Engineer |
Correspondence Address | 5 Garden Court Stanton Road Wimbledon London SW20 8RN |
Director Name | Margaret Jenkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Housewife |
Correspondence Address | Trelmarnic House Scarborough Road Silksworth Sunderland SR3 1LD |
Director Name | Trevor Jenkins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | Trelmarnic House Scarborough Rd Sunderland SR3 1LD |
Secretary Name | Margaret Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Trelmarnic House Scarborough Road Silksworth Sunderland SR3 1LD |
Registered Address | C/O Geoffrey Martin & Company Shakespeare House Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 October 1998 | Dissolved (1 page) |
---|---|
3 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Statement of affairs (8 pages) |
17 April 1997 | Appointment of a voluntary liquidator (1 page) |
17 April 1997 | Resolutions
|
7 April 1997 | Registered office changed on 07/04/97 from: 43A carrmere road leechmere industrial estate sunderland tyne & wear SR2 9TW (1 page) |
27 January 1997 | Return made up to 29/10/96; no change of members (4 pages) |
24 January 1996 | Return made up to 29/10/95; full list of members
|
7 December 1995 | Registered office changed on 07/12/95 from: trelmarnic scarborough road silksworth sunderland SR3 1LD (1 page) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |