Crawcrook
Ryton-On-Tyne
Tyne & Wear
NE40 4DR
Director Name | Mr William Robert Gilderson Earl |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1993(same day as company formation) |
Role | Steel Stockholders |
Correspondence Address | 6 Kingsley Avenue Gosforth Newcastle Upon Tyne NE3 5QN |
Director Name | Kenneth Craig Brown |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1994(1 year after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Sales Director |
Correspondence Address | 3 Redesdale Avenue Winlaton Blaydon On Tyne Tyne & Wear NE21 6HS |
Secretary Name | Kenneth Craig Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1994(1 year after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Sales Director |
Correspondence Address | 3 Redesdale Avenue Winlaton Blaydon On Tyne Tyne & Wear NE21 6HS |
Director Name | Mr Kevin Iceton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Steel Stockholders |
Correspondence Address | 27 Cherry Grove Low Prudhoe Northumberland NE42 6PT |
Secretary Name | Mr Kevin Iceton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Steel Stockholders |
Correspondence Address | 27 Cherry Grove Low Prudhoe Northumberland NE42 6PT |
Secretary Name | Norman Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 25 May 1994) |
Role | Secretary |
Correspondence Address | 34 Westwood Road Brunton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5NN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 June 1997 | Dissolved (1 page) |
---|---|
27 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1997 | Receiver ceasing to act (1 page) |
4 February 1997 | Appointment of a voluntary liquidator (1 page) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
15 January 1996 | Liquidators statement of receipts and payments (5 pages) |
26 July 1995 | Receiver's abstract of receipts and payments (4 pages) |