Cramlington
Northumberland
NE23 9TX
Director Name | Mrs Wendy Westwell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1993(5 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | 11 Pinewood Avenue Cramlington Northumberland NE23 9TX |
Secretary Name | Mrs Wendy Westwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1993(5 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | 11 Pinewood Avenue Cramlington Northumberland NE23 9TX |
Director Name | Mr Trevor Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 1996) |
Role | Brewery Manager |
Correspondence Address | 61 Agricola Gardens Wallsend Tyne & Wear NE28 9RX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 April 1999 | Dissolved (1 page) |
---|---|
13 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 1999 | Liquidators statement of receipts and payments (9 pages) |
29 April 1998 | Liquidators statement of receipts and payments (9 pages) |
7 May 1997 | Statement of affairs (9 pages) |
29 April 1997 | Appointment of a voluntary liquidator (1 page) |
29 April 1997 | Resolutions
|
14 April 1997 | Registered office changed on 14/04/97 from: c/o walker johnston robinson 1 station road forest hall newcastle-upon-tyne NE12 8AN (1 page) |
26 March 1997 | Return made up to 17/03/97; full list of members
|
21 November 1996 | Director resigned (1 page) |
26 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
8 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
11 April 1995 | Return made up to 17/03/95; no change of members
|