Seghill
Cramlington
Northumberland
NE23 7HQ
Director Name | Jill Stafford |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1992(2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kibworth Leicester Leicestershire LE8 0SD |
Secretary Name | Edith Marthe Kitching |
---|---|
Nationality | French |
Status | Current |
Appointed | 26 June 1992(2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | Uk England |
Correspondence Address | 18 Oakfield Way Seghill Cramlington Northumberland NE23 7HQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Alan McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 day after company formation) |
Appointment Duration | 2 months (resigned 26 June 1992) |
Role | Secretary |
Correspondence Address | 28 Conway Grove Seaton Sluice Whitby Bay Tyne & Wear |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 20 June |
14 April 1999 | Dissolved (1 page) |
---|---|
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators statement of receipts and payments (5 pages) |
20 November 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1995 | Liquidators statement of receipts and payments (6 pages) |
13 April 1994 | Appointment of a voluntary liquidator (1 page) |
13 April 1994 | Resolutions
|
13 April 1994 | Statement of affairs (22 pages) |
23 March 1994 | Registered office changed on 23/03/94 from: double row new hartley seaton delaval whitley bay tyne-and-wear NE23 opp (1 page) |