Cottingwood Lane
Morpeth
Northumberland
NE61 1DU
Director Name | Mrs Irene Gay Sage |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Queensway Morpeth Northumberland NE61 2BP |
Director Name | Mr Leslie Sage |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Queensway Morpeth Northumberland NE61 2BG |
Director Name | Mr Alan Frank Taylor |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Businessman |
Correspondence Address | East Molesden Mitford Morpeth Northumberland NE61 3QF |
Director Name | Mrs Margaret Isobel Taylor |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Business Woman |
Correspondence Address | East Molesden Mitford Morpeth Northumberland NE61 3QF |
Secretary Name | Mrs Margaret Isobel Taylor |
---|---|
Nationality | English |
Status | Current |
Appointed | 03 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Business Woman |
Correspondence Address | East Molesden Mitford Morpeth Northumberland NE61 3QF |
Director Name | Deborah Blake Greenhaugh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 114 Newgate Street Morpeth Northumberland NE61 1DA |
Director Name | Robert James Macalister |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 1993) |
Role | Company Director |
Correspondence Address | Norse Villa Cottingwood Lane Morpeth Northumberland NE61 1DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 April 2000 | Dissolved (1 page) |
---|---|
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: east molesden mitford morpeth northumberland NE61 3QF (1 page) |
25 November 1997 | Declaration of solvency (9 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Appointment of a voluntary liquidator (1 page) |
20 May 1997 | Return made up to 13/02/97; full list of members (8 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
23 February 1996 | Return made up to 13/02/96; no change of members (6 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
21 March 1995 | Return made up to 13/02/95; no change of members (6 pages) |