Cavendish Grange
Blyth
Northumberland
NE24 3XQ
Director Name | Mr Martin Carr Patterson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Holystone Drive Holystone Newcastle Upon Tyne Tyne & Wear NE27 0DH |
Secretary Name | Mr David Patterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Juniper Close Cavendish Grange Blyth Northumberland NE24 3XQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Rmt 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £442,991 |
Gross Profit | £41,137 |
Cash | £3,897 |
Current Liabilities | £143,993 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
2 November 2001 | Dissolved (1 page) |
---|---|
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Statement of affairs (5 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Appointment of a voluntary liquidator (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 26 saville st west north shields tyne & wear NE29 6QR (1 page) |
20 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 30 November 1997 (10 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 20/11/96; no change of members
|
2 December 1996 | Registered office changed on 02/12/96 from: 24 burnham close south beach blyth northumberland NE24 3UB (1 page) |
20 June 1996 | Full accounts made up to 30 November 1995 (9 pages) |
8 January 1996 | Full accounts made up to 30 November 1993 (8 pages) |
8 January 1996 | Accounting reference date shortened from 31/05 to 30/11 (1 page) |
8 January 1996 | Full accounts made up to 30 November 1992 (9 pages) |
8 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
8 January 1996 | Full accounts made up to 30 November 1994 (7 pages) |