Whalton
Morpeth
Northumberland
NE61 3TH
Director Name | David Johnson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 October 2008) |
Role | Printer |
Correspondence Address | 7 Parklands Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HH |
Director Name | Edward Walker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 October 2008) |
Role | Printer |
Correspondence Address | 37 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TJ |
Secretary Name | Edward Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 October 2008) |
Role | Printer |
Correspondence Address | 37 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TJ |
Director Name | Mr Ian Christopher Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 22 October 2008) |
Role | Graphic Artist |
Country of Residence | England |
Correspondence Address | 44 Busty Bank Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6NG |
Director Name | Gordon Phillips |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 22 October 2008) |
Role | Representative |
Correspondence Address | 48 Heddon Banks Heddon On The Wall Newcastle Upon Tyne Northumberland NE15 0BU |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Vera Johnson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 05 April 1998) |
Role | Clerk |
Correspondence Address | 4 Beech Close Newcastle Upon Tyne Tyne & Wear NE3 5PH |
Director Name | David Pirrie Ramshaw |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 July 1996) |
Role | Representative |
Correspondence Address | 38 Shearwater Way South Beach Estate Blyth Northumberland NE24 3PU |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Grant Thorton, Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £239 |
Current Liabilities | £223,579 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
22 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
21 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: brunswick industrial estste brunswick village newcastle upon tyne NE13 7BA (1 page) |
18 February 2003 | Liquidators statement of receipts and payments (7 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Statement of affairs (10 pages) |
12 September 2001 | Particulars of mortgage/charge (4 pages) |
17 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 April 1999 | Return made up to 18/03/99; no change of members (6 pages) |
27 November 1998 | Director resigned (1 page) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 April 1998 | Return made up to 18/03/98; full list of members (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1997 | Return made up to 18/03/97; no change of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 August 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 18/03/96; no change of members (6 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 May 1995 | Return made up to 18/03/95; full list of members (12 pages) |
12 April 1995 | Ad 06/04/94--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 April 1995 | Resolutions
|
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |