Picktree Lane
Washington
Tyne & Wear
NE38 9JH
Director Name | Alan Joseph Ford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 18 Derwentwater Court Gateshead Tyne & Wear NE8 2HB |
Secretary Name | Alan Joseph Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 18 Derwentwater Court Gateshead Tyne & Wear NE8 2HB |
Director Name | Mr Jeffrey Carr |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 24 Scardale Way Durham County Durham DH1 2TX |
Director Name | Mr Mohammad Iqbal Chaudry |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Lodge Bradford Road, Cottingley Bingley West Yorkshire BD16 1NE |
Secretary Name | Mr Mohammad Iqbal Chaudry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Lodge Bradford Road, Cottingley Bingley West Yorkshire BD16 1NE |
Director Name | William Barnet |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 06 January 1995) |
Role | Consultant |
Correspondence Address | 31 Durham Road Thorpe Thewles Cleveland TS21 3JN |
Secretary Name | William Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 January 1995) |
Role | Secretary |
Correspondence Address | 31 Durham Road Thorpe Thewles Cleveland TS21 3JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Geoffrey Martin And Company Shakespeare House Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
23 June 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: pulleyn heselton and co 91 station parade harrogate HG1 1HF (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Appointment of a voluntary liquidator (2 pages) |