Woodham
Newton Aycliffe
County Durham
DL5 4PB
Director Name | Enid Josephine Thirkell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | Linden House Linden Road Sunderland Tyne & Wear SR2 9AU |
Secretary Name | Mr Clive Nicholson Thirkell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ryder Court Woodham Newton Aycliffe County Durham DL5 4PB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Enid Josephine Thirkell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Linden House Linden Road Sunderland Tyne & Wear SR2 9AU |
Secretary Name | Christopher Andrew Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1996) |
Role | Accountant |
Correspondence Address | 75 Stuart Court Kenton Bankfoot Newcastle Upon Tyne Tyne And Wear NE3 2SG |
Registered Address | 2 Osborne Terrace Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £82,465 |
Cash | £16 |
Current Liabilities | £731,464 |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 June 2004 | Dissolved (1 page) |
---|---|
10 March 2004 | Return of final meeting of creditors (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: c/o geoffrey martin and company shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
11 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
17 February 1997 | Appointment of a liquidator (1 page) |
17 February 1997 | Notice of discharge of Administration Order (2 pages) |
17 February 1997 | Order of court to wind up (2 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 30 park cross street leeds LS1 2QH (1 page) |
3 October 1996 | Creditors committee certificate (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
30 August 1996 | Administrator's abstract of receipts and payments (2 pages) |
3 May 1996 | Notice of result of meeting of creditors (25 pages) |
15 April 1996 | Statement of administrator's proposal (14 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: c/o geoffrey martin & co 30 park cross street leeds LS1 2QH (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 28-32 fawcett street sunderland tyne and wear (1 page) |
1 February 1996 | Notice of Administration Order (1 page) |
1 February 1996 | Administration Order (4 pages) |
2 October 1995 | Return made up to 02/07/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 August 1995 | Accounting reference date extended from 31/07 to 31/01 (1 page) |
5 May 1995 | Resolutions
|