Allendale
Hexham
Northumberland
NE47 9NU
Director Name | Mr Jonathon Hunter Lill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | Greenbank 7 Belmont Gardens Haydon Bridge Hexham Northumberland NE47 6HG |
Director Name | Mr Peter Fenwick-Smith |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 15 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 12 Arlington Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Director Name | Mr Simon Montgomery Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 1993) |
Role | Aca |
Correspondence Address | 39 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Secretary Name | William Knox Haggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TL |
Registered Address | Ernest & Young Norham House 12 Newbridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1996 | Receiver ceasing to act (1 page) |
4 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 May 1995 | Receiver's abstract of receipts and payments (2 pages) |