Fatfield
Washington
Tyne & Wear
NE38 8BP
Director Name | Mrs Valerie Foster |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1991(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 77 Fatfield Park Fatfield Washington Tyne & Wear NE38 8BP |
Secretary Name | Mrs Valerie Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1991(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 77 Fatfield Park Fatfield Washington Tyne & Wear NE38 8BP |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | James Butler |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 months after company formation) |
Appointment Duration | 11 months (resigned 26 June 1992) |
Role | Technical Director |
Correspondence Address | 27 Wellands Lane Whitburn Sunderland Tyne & Wear SR6 7BJ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Ernt & Young 12 New Bridge 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 |
Year | 2014 |
---|---|
Net Worth | -£88,161 |
Cash | £115 |
Current Liabilities | £347,663 |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 March 2002 | Dissolved (1 page) |
---|---|
24 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (9 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (6 pages) |
11 January 2000 | Liquidators statement of receipts and payments (12 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: unit 1, riverbank road southwick sunderland SR5 3JJ (1 page) |
31 December 1998 | Statement of affairs (24 pages) |
31 December 1998 | Appointment of a voluntary liquidator (1 page) |
31 December 1998 | Resolutions
|
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 April 1996 | Return made up to 23/04/96; no change of members
|
4 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
24 April 1995 | Return made up to 23/04/95; full list of members
|