Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary Name | Mr Robert Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Correspondence Address | 90 Long Meadows East Herrington Sunderland Tyne & Wear SR3 3SE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 April 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 July 2001 | Dissolved (1 page) |
---|---|
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Statement of affairs (16 pages) |
16 January 1998 | Appointment of a voluntary liquidator (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: station house station lane birtley co durham DH3 1DJ (1 page) |
18 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
29 April 1996 | Return made up to 25/01/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: station house station lane birtley tyne & wear DH3 1DJ (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: unit 2 stadium industrial estate gateshead tyne & wear NE10 oxf (1 page) |
26 September 1995 | Company name changed holbart & green LTD.\certificate issued on 27/09/95 (4 pages) |
7 March 1995 | Return made up to 25/01/95; no change of members (4 pages) |