Tynemouth
Tyne & Wear
NE30 2LL
Director Name | Andrew More |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1994(10 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | The Old Manor House Hepscott Morpeth Northumberland NE61 6PF |
Director Name | Mr William Alan Newton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House South Lodge Wood Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Mr William Alan Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House South Lodge Wood Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 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 | Mr William Bell Hamilton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 October 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bishops Way Chapelgarth Sunderland Tyne & Wear SR3 2SJ |
Secretary Name | Mr William Bell Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 October 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bishops Way Chapelgarth Sunderland Tyne & Wear SR3 2SJ |
Secretary Name | Sean Patrick Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 108 Glenthorn Road Jesmond Newcastle Upon Tyne NE2 3HJ |
Secretary Name | Denise Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 1 Ivanhoe Monkseaton Whitley Bay Tyne & Wear NE25 9AW |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 1995) |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Registered Address | R.M.T. 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £209,081 |
Gross Profit | £101,658 |
Net Worth | -£63,087 |
Cash | £983 |
Current Liabilities | £325,280 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 April 2004 | Dissolved (1 page) |
---|---|
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Statement of affairs (8 pages) |
16 May 2000 | Appointment of a voluntary liquidator (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: queens head hotel bridge street morpeth northumberland NE61 1NB (1 page) |
31 March 2000 | Full accounts made up to 30 September 1998 (14 pages) |
29 December 1999 | Return made up to 01/10/99; full list of members (7 pages) |
4 May 1999 | Auditor's resignation (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: corner house chapel lane monkseaton whitley bay tyne & wear NE25 8AD (1 page) |
14 December 1998 | Return made up to 01/10/98; full list of members (5 pages) |
11 December 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 01/10/97; no change of members
|
13 August 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
14 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: corner house chapel lane monkseaton whitley bay tyne & wear NE25 8AD (1 page) |
1 October 1996 | New director appointed (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 38 neville street newcastle upon tyne NE1 5DF (1 page) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (3 pages) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: the percy arms front street tynemouth north shields NE30 4DX (1 page) |
23 April 1995 | New secretary appointed (2 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |