Clifton
Morpeth
Northumberland
NE61 6DQ
Secretary Name | Mr Ian Douglas Veitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1997(5 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuan Dor Cottage Hallington Northumberland NE19 2LW |
Director Name | Elizabeth Muriel Veitch |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Cuan Dor Cottage Hallington Northumberland NE19 2LW |
Director Name | Mr Ian Douglas Veitch |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cuan Dor Cottage Hallington Northumberland NE19 2LW |
Secretary Name | Elizabeth Muriel Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Cuan Dor Cottage Hallington Northumberland NE19 2LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,276 |
Cash | £85,515 |
Current Liabilities | £86,012 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
10 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (4 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Appointment of a voluntary liquidator (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Statement of affairs (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 5/9 grey street newcastle upon tyne tyne & wear NE1 6AS (1 page) |
5 June 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 August 1999 | Return made up to 08/07/99; no change of members
|
17 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
18 September 1997 | Resolutions
|
1 September 1997 | Secretary resigned;director resigned (1 page) |
1 September 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
20 August 1997 | Return made up to 08/07/97; no change of members (4 pages) |
20 August 1997 | New director appointed (2 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Return made up to 08/07/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 July 1995 (6 pages) |
2 October 1995 | Return made up to 08/07/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |