Whickham
Newcastle Upon Tyne
NE16 4HN
Director Name | Mr Stephen Graham Hails |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(same day as company formation) |
Role | Builder |
Correspondence Address | Mandalay Hayfield Lane Whickham Newcastle Upon Tyne NE16 4HN |
Secretary Name | Mrs Kay Hails |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mandalay Hayfield Lane Whickham Newcastle Upon Tyne NE16 4HN |
Director Name | Tl Nominee One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | Princes Building 7 Queen Street Newcastle Upon Tyne Tyne & Wear NE1 3UG |
Secretary Name | Tl Nominee Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | Princes Building 7 Queen Street Newcastle Upon Tyne Tyne & Wear NE1 3UG |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 August 2003 | Dissolved (1 page) |
---|---|
16 May 2003 | Liquidators statement of receipts and payments (7 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
25 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Resignation of a liquidator (1 page) |
28 November 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: arthur andersen pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
4 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (7 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: 8 9 regent terrace gateshead NE8 1LU (1 page) |
10 July 1996 | Appointment of a voluntary liquidator (1 page) |
10 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
10 July 1996 | Resolutions
|
23 May 1996 | Full accounts made up to 30 April 1994 (6 pages) |
21 November 1995 | Return made up to 11/11/95; no change of members (4 pages) |