Wallsend
Tyne & Wear
NE28 9RX
Director Name | Mr Max Abraham |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | West Garth Birkwood Road Altofts Normanton West Yorkshire WF6 2NL |
Secretary Name | Mr Derek Warrington Tomaselli |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 79 Agricola Gardens Wallsend Tyne & Wear NE28 9RX |
Director Name | Bryan George McGee |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 1994) |
Role | Roof Tile Factor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Newcastle Upon Tyne NE3 4JL |
Director Name | Mrs Vivien McGee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 1994) |
Role | Roof Tile Factor |
Correspondence Address | 76 The Drive Whickham Newcastle Upon Tyne Tyne & Wear NE3 4AJ |
Secretary Name | Bryan George McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Newcastle Upon Tyne NE3 4JL |
Director Name | John Bernard Rutter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1994) |
Role | Brick Factor |
Correspondence Address | 12 Mandarin Close St Johns Westerhope Newcastle Upon Tyne NE5 1YP |
Director Name | Laraine Barbara Rutter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1994) |
Role | Administrator |
Correspondence Address | 12 Mandarin Close St Johns Westerhope Newcastle Upon Tyne NE5 1YP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Osborne Terrace Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 January 2001 | Dissolved (1 page) |
---|---|
17 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: geoffrey martin and company shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
22 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1996 | Liquidators statement of receipts and payments (5 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Appointment of a voluntary liquidator (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: hawks road industrial estate hawks road gateshead tyne and wear NE8 3BX (1 page) |
30 April 1995 | Return made up to 02/04/95; no change of members
|
19 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |