Edinburgh
Midlothian
EH13 0LL
Scotland
Director Name | Mr Richard Jonathan Neal |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Chartered Asccountant |
Country of Residence | United Kingdom |
Correspondence Address | Fenholme House Cade Hill Road Stocksfield Northumberland NE43 7PB |
Secretary Name | Gillian Margaret Charnock Neal |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Fenholme House Cadehill Road Stocksfield Northumberland NE43 7PB |
Director Name | Mrs Gillian Margaret Charnock-Neal |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tocher Neal & Co Pethgate House Castle Square Morpeth Northumberland NE11 0BQ |
Secretary Name | Richard Jonathan Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dale View Gardens Crawcrook Ryton Tyne & Wear NE40 4ED |
Director Name | Miss Joanna Mary Totty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 1 Petty Whin Close Harrogate North Yorkshire HG3 2YB |
Director Name | Mr Michael John Harris Dainty |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 19 June 1996) |
Role | Chairman/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 7 Greencroft Industrial Pk Annfield Plain Stanley Co Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 November 2003 | Dissolved (1 page) |
---|---|
14 August 2003 | Return of final meeting of creditors (1 page) |
1 September 1997 | Order of court to wind up (1 page) |
18 August 1997 | Court order notice of winding up (1 page) |
29 April 1997 | Notice of completion of voluntary arrangement (4 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 August 1996 | Return made up to 28/07/96; no change of members
|
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 28/07/95; full list of members
|
30 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
12 April 1995 | Memorandum and Articles of Association (24 pages) |
12 April 1995 | Resolutions
|
4 April 1995 | Ad 31/08/94--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
4 April 1995 | Ad 30/11/94--------- £ si 50000@1=50000 £ ic 40002/90002 (2 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | £ nc 100000/130000 28/11/94 (1 page) |
4 April 1995 | £ nc 130000/186000 29/03/95 (1 page) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Ad 30/03/95--------- £ si 55800@1=55800 £ ic 90002/145802 (2 pages) |
4 April 1995 | Ad 29/03/95--------- £ si 200@1=200 £ ic 145802/146002 (2 pages) |