Washington
Tyne & Wear
NE37 2HL
Director Name | John Edwin Diston |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(same day as company formation) |
Role | Manufacturing Double Glazed Units |
Correspondence Address | 26 North Road Boldon East Boldon Tyne & Wear NE36 0DJ |
Secretary Name | Catherine Margaret Diston |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 North Road Boldon East Boldon Tyne & Wear NE36 0DJ |
Director Name | Mr Thomas Henry Johnson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(12 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Glazier |
Correspondence Address | 41 Westmorland Rise Peterlee County Durham SR8 2EW |
Director Name | Mr Ian Mills |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(12 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Glazier |
Correspondence Address | 36 St Aidans Avenue Grangetown Sunderland Tyne & Wear SR2 9SF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 4 Northumberland Place North Shield Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 January 1997 | Dissolved (1 page) |
---|---|
9 October 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1995 | Liquidators statement of receipts and payments (6 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |