Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Secretary Name | Terence Anthony John Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 August 2008) |
Role | Secretary |
Correspondence Address | 44 Pempath Place Wembley Middlesex HA9 8QW |
Director Name | Michael John Higginbotham |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Trees Witton Tower Garden Witton Le Wear Bishop Auckland County Durham DL14 0DJ |
Secretary Name | Michael John Higginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Trees Witton Tower Garden Witton Le Wear Bishop Auckland County Durham DL14 0DJ |
Director Name | Gerrard Lyons |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | The Garth Twizell Lane West Pelton Stanley County Durham DH9 6SH |
Secretary Name | Terence Anthony John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 44 Pempath Place Wembley Middlesex HA9 8QW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Cowen Road Blaydon Gateshead Tyne And Wear NE21 5TW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£42,015 |
Cash | £334 |
Current Liabilities | £113,781 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2008 | Return of final meeting of creditors (1 page) |
4 March 2003 | Appointment of a liquidator (1 page) |
18 April 2000 | Order of court to wind up (3 pages) |
3 December 1999 | Return made up to 11/08/99; full list of members (6 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 64 duke street darlington county durham DL3 7AN (1 page) |
17 April 1999 | Secretary resigned (1 page) |
4 January 1999 | Return made up to 11/08/98; change of members (6 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
30 December 1997 | Ad 07/07/97--------- £ si 998@1 (2 pages) |
30 December 1997 | Resolutions
|
22 September 1997 | Return made up to 11/08/97; no change of members (4 pages) |
9 July 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
14 March 1997 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
14 March 1997 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
14 March 1997 | Resolutions
|
13 March 1997 | Registered office changed on 13/03/97 from: argent house 5 goldington road bedford beds MK40 3JY (1 page) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
17 September 1996 | Return made up to 11/08/96; full list of members
|
30 January 1996 | Company name changed wreckers (u k) LIMITED\certificate issued on 31/01/96 (3 pages) |
25 October 1995 | Return made up to 11/08/95; no change of members (6 pages) |