Blaydon On Tyne
Tyne & Wear
NE21 6PW
Director Name | Robert Feldman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(2 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Production Director |
Correspondence Address | 26 The Chase Rickleton Washington Tyne & Wear NE38 9DX |
Secretary Name | Kevin James Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Eden View Middlestone Village Bishop Auckland Durham DL14 8AD |
Director Name | Debra Margaret Matthews |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Joint Managing Director |
Correspondence Address | Fosters Lodge 36 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
Director Name | Howard Matthews |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Brambles 36 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Mrs Sandra Hurry |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993 |
Appointment Duration | 3 years (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 5 Lyndhurst Close Blaydon On Tyne Tyne & Wear NE21 6PW |
Director Name | Debra Margaret Matthews |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993 |
Appointment Duration | 3 years, 11 months (resigned 17 June 1997) |
Role | Financial Director/Company Sec |
Correspondence Address | Fosters Lodge 36 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
Director Name | Howard Matthews |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993 |
Appointment Duration | 5 years, 4 months (resigned 02 November 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Brambles 36 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Secretary Name | Debra Margaret Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993 |
Appointment Duration | 3 years, 11 months (resigned 17 June 1997) |
Role | Financial Director/Company Sec |
Correspondence Address | Fosters Lodge 36 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
Director Name | Debra Margaret Matthews |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1998) |
Role | Financial Director |
Correspondence Address | Fosters Lodge 36 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £181,051 |
Cash | £643 |
Current Liabilities | £320,895 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 August 2003 | Dissolved (1 page) |
---|---|
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Statement of affairs (20 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: bentall business park glover district 11 washington NE37 3JD (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
30 July 1998 | Return made up to 07/07/98; full list of members
|
30 July 1998 | New director appointed (2 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Return made up to 07/07/97; full list of members
|
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 September 1996 | Director's particulars changed (1 page) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 July 1996 | Director resigned (1 page) |
12 April 1996 | New director appointed (2 pages) |
22 July 1995 | Particulars of mortgage/charge (8 pages) |
18 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |