Northumbria House, Amec Drive
Wallsend
Tyne & Wear
NE28 6UA
Director Name | Beaver Electrical Engineering Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Current |
Appointed | 29 May 1999(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | Northumbria House Riverside Business Park Wallsend Tyne & Wear NE28 6UA |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Secretary Name | Mrs Elizabeth Anne Prudhoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 5 years (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 28 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,912 |
Cash | £11,075 |
Current Liabilities | £165,329 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 March 2003 | Dissolved (1 page) |
---|---|
11 December 2002 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: paxton & company 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: northumbria house riverside business park wallsend tyne & wear NE28 6UA (1 page) |
22 March 2000 | Appointment of a liquidator (1 page) |
5 November 1999 | Order of court to wind up (3 pages) |
26 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
2 December 1998 | Return made up to 28/07/98; no change of members
|
20 October 1998 | Director resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
29 September 1997 | Return made up to 28/07/97; no change of members
|
8 April 1997 | Accounts for a small company made up to 31 July 1995 (3 pages) |
14 November 1996 | Return made up to 28/07/96; full list of members
|
30 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |