Bedewell Park
Jarrow
Tyne & Wear
NE32 4SW
Director Name | Stewart Thornton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(1 week, 5 days after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 North Avenue South Shields Tyne & Wear NE34 6AX |
Secretary Name | Mrs Joan Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1992(1 week, 5 days after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Office Managaress |
Correspondence Address | 47 Calf Close Drive Bedewell Park Jarrow Tyne & Wear NE32 4SW |
Director Name | Marketing Director Norman Keith Black |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 June 1993) |
Role | Marketing Director |
Correspondence Address | 67 Westcliffe Way South Shields Tyne & Wear NE34 9HF |
Director Name | Norman Keith Black |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 1997) |
Role | Consultant |
Correspondence Address | 10 Central Avenue South Shields Tyne & Wear NE34 6AZ |
Director Name | Gerassimos Loudaros |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 May 1997(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1999) |
Role | Naval Architect |
Correspondence Address | 3 The Avenue Washington Tyne & Wear NE38 7LE |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Cookson House River Drive South Shields Tyne & Wear NE33 1TL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,368 |
Cash | £55,766 |
Current Liabilities | £212,261 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 August 2003 | Dissolved (1 page) |
---|---|
24 May 2003 | Return of final meeting of creditors (1 page) |
1 November 1999 | Appointment of a liquidator (1 page) |
1 November 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
10 August 1999 | Order of court to wind up (2 pages) |
5 February 1999 | Director resigned (1 page) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 November 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
18 June 1997 | Director resigned (1 page) |
24 July 1996 | Return made up to 30/06/96; full list of members
|
2 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
25 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
25 July 1995 | New director appointed (2 pages) |
5 May 1995 | Full accounts made up to 31 May 1994 (4 pages) |