Hebburn
Tyne & Wear
NE31 2AE
Director Name | Frank McGough |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 27 Windsor Drive Catchgate Stanley County Durham DH9 8SR |
Director Name | Derek Pattison |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Cannock Ouston Chester Le Street County Durham DH2 1LJ |
Secretary Name | Raymond William Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hedley Street Gateshead Tyne & Wear NE8 4XN |
Secretary Name | Zoe Ann Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 11 Oswald Terrace Bensham Gateshead Tyne & Wear NE8 1XU |
Secretary Name | Lia Marie Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 33 Manor Terrace Winlaton Mill Blaydon Tyne & Wear NE21 6SE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 October 2000 | Dissolved (1 page) |
---|---|
7 July 2000 | Return of final meeting of creditors (2 pages) |
5 July 1996 | Appointment of a liquidator (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: oaklea lamesley gateshead tyne and wear NE11 0ER (1 page) |
1 March 1996 | Return made up to 11/11/95; no change of members
|
28 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 43 lawrence road hove east sussex BN3 sqf (1 page) |
13 February 1996 | Order of court to wind up (1 page) |
9 February 1996 | Order of court to wind up (1 page) |
7 September 1995 | Full accounts made up to 31 July 1994 (6 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 190 kingsway south team valley trading estate gateshead tyne and wear NE11 0SJ (1 page) |