Tanfield Lea
Stanley
County Durham
DH9 9UR
Director Name | Mr Allan Johnstone Burdess |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Draughtsman |
Correspondence Address | 9 Kendal Drive East Boldon Tyne & Wear NE36 0UB |
Director Name | Mr Ian Mitcheson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Engineer |
Correspondence Address | 16 Dunston Close Chester Le Street County Durham DH2 3HX |
Secretary Name | Mr Allan Johnstone Burdess |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Draughtsman |
Correspondence Address | 9 Kendal Drive East Boldon Tyne & Wear NE36 0UB |
Director Name | Anthony John Robert Bowles |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1993(10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 54 Grange Park West Monkseaton Whitley Bay Tyne & Wear NE25 9RU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 June 1997 | Dissolved (1 page) |
---|---|
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Liquidators statement of receipts and payments (4 pages) |
27 February 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: c/o touche ross and co central exchange buildings 93A grey street newcastle upon tyne (1 page) |
18 August 1995 | Liquidators statement of receipts and payments (10 pages) |