West Des Moines
Iowa
50266
United States
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 June 1999(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Financial Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2001(8 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frosterley Drive Great Lumley County Durham DH3 4SJ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Richard Charles Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 1999) |
Role | Chief Accountant |
Correspondence Address | 6 Peppercorn Court Newcastle Upon Tyne Tyne & Wear NE1 3HD |
Director Name | Robert Lingard Woods |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 1995) |
Role | Director Of Corporate Planning |
Correspondence Address | 2 Park Avenue Hexham Northumberland NE46 3EN |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Res re disposal of books by liq (1 page) |
21 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne and wear NE1 6NE (1 page) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Appointment of a voluntary liquidator (1 page) |
8 January 2002 | Declaration of solvency (3 pages) |
7 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 January 2000 | Director's particulars changed (1 page) |
30 December 1999 | Return made up to 09/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Resolutions
|
21 June 1999 | New director appointed (2 pages) |
10 March 1999 | Director's particulars changed (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 December 1998 | Return made up to 09/12/98; full list of members (9 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 May 1998 | Director's particulars changed (1 page) |
18 April 1998 | New director appointed (2 pages) |
7 April 1998 | Registered office changed on 07/04/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
7 April 1998 | New director appointed (2 pages) |
16 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
15 January 1997 | Return made up to 09/12/96; no change of members (4 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
15 January 1996 | Return made up to 09/12/95; full list of members
|
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |