PO Box 2998 Lome
Foreign
Director Name | Mr Thompson Paul Van-Cliff |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ford Drive Blyth Northumberland NE24 5EQ |
Director Name | Jonathan Isaac Van Cliff |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2001(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Textile Waste Processor |
Correspondence Address | 5 Ford Drive Blyth Northumberland NE24 5EQ |
Secretary Name | Jonathan Isaac Van Cliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2001(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Textile Waste Processor |
Correspondence Address | 5 Ford Drive Blyth Northumberland NE24 5EQ |
Secretary Name | Mrs Mary Van-Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ford Drive Blyth Northumberland NE24 5EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Current Liabilities | £71,480 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Statement of affairs (7 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: factory 7, ennerdale road kity brewster industrial estate blyth northumberland NE24 4RG (1 page) |
6 March 2002 | Return made up to 15/11/01; full list of members (7 pages) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
30 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
19 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
19 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
27 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
6 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |