Cramlington
Northumberland
NE23 9SU
Director Name | Joyce Forrest Shieber |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Correspondence Address | 1 Greenholme Close Cramlington Northumberland NE23 9SU |
Secretary Name | Joyce Forrest Shieber |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Correspondence Address | 1 Greenholme Close Cramlington Northumberland NE23 9SU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Stephen Alexander Palmer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 1994) |
Role | Sales Manager |
Correspondence Address | 16 Denby Close Cramlington Northumberland NE23 9FX |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 October 1998 | Dissolved (1 page) |
---|---|
29 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 July 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Appointment of a voluntary liquidator (1 page) |
29 July 1996 | Resolutions
|
11 July 1996 | Registered office changed on 11/07/96 from: milldam south shields tyne & wear NE33 1EG (1 page) |
16 May 1996 | Return made up to 26/03/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
21 July 1995 | Particulars of mortgage/charge (6 pages) |
28 March 1995 | Return made up to 26/03/95; full list of members
|
27 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |