Hebron
Morpeth
Northumberland
NE61 3LA
Secretary Name | Mr Douglas John Sadler |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1996(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Whalton Road Belsay Northumberland NE20 0EU |
Director Name | Mrs Carol Ann Heron |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 January 1996) |
Role | Director/Company Secretary |
Correspondence Address | 75 Middle Drive Darras Hall Ponteland Northumberland NE20 9DN |
Director Name | Norman Lindsay Heron |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 January 1996) |
Role | Managing Director |
Correspondence Address | 75 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DN |
Secretary Name | Mrs Carol Ann Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 January 1996) |
Role | Director/Company Secretary |
Correspondence Address | 75 Middle Drive Darras Hall Ponteland Northumberland NE20 9DN |
Registered Address | Thoburn & Chapman Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
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 |
22 November 2001 | Dissolved (1 page) |
---|---|
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Liquidators statement of receipts and payments (6 pages) |
1 March 2000 | Liquidators statement of receipts and payments (6 pages) |
26 May 1999 | Liquidators statement of receipts and payments (6 pages) |
10 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
12 May 1997 | Appointment of a voluntary liquidator (1 page) |
7 May 1997 | Statement of affairs (6 pages) |
7 May 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
7 May 1997 | Appointment of a voluntary liquidator (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: clifton caravans morpeth northumberland NE61 6DG (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 1 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
4 December 1996 | Return made up to 26/11/96; full list of members (5 pages) |
4 December 1996 | Location of register of members (1 page) |
9 July 1996 | £ nc 100000/500000 11/06/95 (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Ad 11/06/96--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 April 1996 | Return made up to 26/11/95; full list of members (5 pages) |
3 April 1996 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | £ nc 100/100000 20/03/96 (1 page) |
1 April 1996 | Director's particulars changed (2 pages) |
1 April 1996 | Ad 20/03/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |