Riding Mill
Northumberland
NE44 6AP
Secretary Name | Northumbria House Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 1998(7 years after company formation) |
Appointment Duration | 25 years, 12 months |
Correspondence Address | Northumbria House Riverside Business Park Wallsend Tyne & Wear NE28 6UA |
Director Name | Northumbria Capital Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 1998(7 years after company formation) |
Appointment Duration | 25 years, 12 months |
Correspondence Address | Northumbria House Amec Drive Riverside Business Park Wallsend Tyne & Wear NE28 6UA |
Director Name | Mr Anthony William Coates |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Mount Church Lane Riding Mill Northumberland NE44 6AP |
Secretary Name | Mrs Jennifer Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Mount Church Lane Riding Mill Northumberland NE44 6AP |
Director Name | Michael Bird |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Central Parade Shildon County Durham DL4 1DW |
Director Name | Mrs Jennifer Coates |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1995) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Mount Church Lane Riding Mill Northumberland NE44 6AP |
Director Name | Mr Gordon Nicholson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 47 Cyclayen Grove Darlington County Durham DL1 1GS |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Director Name | Mrs Elizabeth Anne Prudhoe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Director Name | Mr Alexander Reah |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Jesmond Park Court Newcastle Upon Tyne Tyne & Wear NE7 7BW |
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 1998) |
Role | Company Director |
Correspondence Address | 28 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £803,965 |
Gross Profit | -£180,144 |
Net Worth | -£331,566 |
Current Liabilities | £1,844,850 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: c/o thomas paxton 42-44 mosley street newcastle upon tyne tyne and wear NE1 1DF (1 page) |
17 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
21 June 1999 | Appointment of a liquidator (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 1 lower tower street newtown birmingham B17 3NH (1 page) |
28 April 1999 | Order of court to wind up (1 page) |
7 April 1999 | Court order notice of winding up (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
27 October 1997 | £ nc 500000/1000000 02/06/97 (1 page) |
27 October 1997 | Ad 07/05/97--------- £ si 495000@1=495000 £ ic 5000/500000 (2 pages) |
27 October 1997 | Return made up to 02/05/97; full list of members
|
27 October 1997 | Resolutions
|
8 October 1997 | Accounts made up to 30 June 1996 (13 pages) |
29 September 1997 | New secretary appointed (2 pages) |
22 April 1997 | Accounts made up to 30 June 1995 (16 pages) |
7 June 1996 | Return made up to 02/05/96; full list of members
|
7 June 1996 | Director resigned (1 page) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1995 | Director resigned (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 7 eastgate hexham northumberland NE46 1BH (1 page) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
9 May 1995 | Return made up to 02/05/95; full list of members (8 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Accounts for a medium company made up to 30 June 1994 (12 pages) |