Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Secretary Name | Mrs Lorna Anne Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1991(5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 March 1998) |
Role | Secretary |
Correspondence Address | Stonewell Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Kenneth Reavley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 March 1998) |
Role | Company Director |
Correspondence Address | The Surtees Redworth Hall Estate Redworth Newton Aycliffe County Durham DL5 6PA |
Director Name | Mr Raymond Gilbert |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 days after company formation) |
Appointment Duration | 12 months (resigned 20 September 1992) |
Role | Electrical And Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Stonewell Tranwell Woods Morpeth Northumberland NE61 6BH |
Secretary Name | Mrs Lorna Anne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 days after company formation) |
Appointment Duration | 12 months (resigned 20 September 1992) |
Role | Secretary |
Correspondence Address | Stonewell Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Keith Graham Hartnell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Tall Trees 7 Gubeon Wood Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Mr John Taylor Sanderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Mr Ian Bowes Wilkens |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 1997) |
Role | MD |
Correspondence Address | 36 Bemersyde Drive Newcastle Upon Tyne Tyne & Wear NE2 2HJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 | 20 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Express Works Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1997 | Application for striking-off (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
25 September 1996 | Return made up to 20/09/96; full list of members (8 pages) |
13 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 October 1995 | Return made up to 20/09/95; no change of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |