Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Director Name | Mr Paul Joseph Wallace |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 May 2001) |
Role | Builder |
Correspondence Address | An Clochan East Peterel Field Dipton Mill Road Hexham Northumberland NE46 2JT |
Secretary Name | Mr Paul Joseph Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 May 2001) |
Role | Builder |
Correspondence Address | An Clochan East Peterel Field Dipton Mill Road Hexham Northumberland NE46 2JT |
Director Name | Mrs Beryl Spry |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Secretary Name | Mrs Beryl Spry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Director Name | Mr John Philip Jones |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Managing Director |
Correspondence Address | 41 Walden Close Ouston Chester Le Street County Durham DH2 1TF |
Secretary Name | Mr John Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Managing Director |
Correspondence Address | 41 Walden Close Ouston Chester Le Street County Durham DH2 1TF |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2000 | Application for striking-off (1 page) |
26 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
30 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
20 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1996 | Return made up to 19/09/96; full list of members
|
23 September 1996 | Registered office changed on 23/09/96 from: west house redburn road newcastle upon tyne NE5 1NB (1 page) |
4 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 October 1995 | Particulars of mortgage/charge (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 22 lodge close hamsterley hill rowlands gill tyne & wear NE39 1HB (1 page) |