Low Fell
Gateshead
Tyne & Wear
NE9 6HF
Director Name | Alexander Gordon Parrott Ramsay |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 May 2008) |
Role | Retired |
Correspondence Address | Roecliffe Lodge Ladycutter Lane Corbridge Northumberland NE45 5RZ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | David Anthony Clarke |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Hillcrest The Guards Westnewton Aspatria Carlisle Cumbria CA5 3PD |
Director Name | Clive Rutherford Kennedy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 1996) |
Role | Sales Director |
Correspondence Address | Tithe Barn Henshaw Hexham Northumberland NE47 7ER |
Secretary Name | Clive Rutherford Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 1996) |
Role | Sales Director |
Correspondence Address | Tithe Barn Henshaw Hexham Northumberland NE47 7ER |
Director Name | Brian Leslie Wilson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenacre Park Low Fell Gateshead Tyne & Wear NE9 6HF |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 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 | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Notice of discharge of Administration Order (4 pages) |
11 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
29 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
21 June 1999 | Administrator's abstract of receipts and payments (2 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) |
7 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
18 March 1998 | Notice of result of meeting of creditors (11 pages) |
9 March 1998 | Statement of administrator's proposal (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: hutton house sandyford road jesmond newcastle upon tyne NE2 1QU (1 page) |
31 December 1997 | Deferment of dissolution (voluntary) (1 page) |
30 December 1997 | Administration Order (4 pages) |
30 December 1997 | Notice of Administration Order (2 pages) |
9 December 1997 | Court order notice of winding up (1 page) |
22 September 1997 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
29 August 1996 | Return made up to 29/06/96; full list of members (7 pages) |
23 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 April 1996 | Ad 19/02/96--------- £ si [email protected]=300 £ ic 1944/2244 (2 pages) |
18 April 1996 | £ nc 2100/4200 23/01/96 (1 page) |
18 April 1996 | Resolutions
|
5 March 1996 | Registered office changed on 05/03/96 from: tristat house solway estate maryport cumbria CA15 8NF (1 page) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
2 November 1995 | Ad 30/08/95--------- £ si [email protected]=342 £ ic 1602/1944 (2 pages) |
2 October 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
29 August 1995 | Return made up to 29/06/95; change of members (12 pages) |