Long Horsley
Northumberland
NE65 8XA
Director Name | Miss Lyn Miles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1994(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Larkspur Close Tanfield Lea Stanley County Durham DH9 9UH |
Director Name | Mr Michael Nicholson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1994(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Heddon Banks Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BU |
Secretary Name | Miss Lyn Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1994(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Larkspur Close Tanfield Lea Stanley County Durham DH9 9UH |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Keith Stokoe |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 50 Spelvit Lane Morpeth Northumberland NE61 2AB |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 May 2000 | Dissolved (1 page) |
---|---|
22 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Liquidators statement of receipts and payments (5 pages) |
22 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 January 1996 | Appointment of a voluntary liquidator (1 page) |
19 January 1996 | Resolutions
|
14 December 1995 | Registered office changed on 14/12/95 from: 3 westway industrial park throckley newcastle upon tyne NE15 9HJ (1 page) |
13 December 1995 | Ad 07/12/95--------- £ si 92000@1=92000 £ ic 10000/102000 (2 pages) |
12 December 1995 | £ nc 10000/102000 28/11/95 (1 page) |
12 December 1995 | Resolutions
|
31 May 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |