Cramlington
Northumberland
NE23 9QH
Secretary Name | John Stephen Manchee |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lyndhurst Gardens Jesmond Newcastle Upon Tyne NE2 3LL |
Director Name | Robert Stuart Morland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Selwyn Avenue Whitley Bay Tyne & Wear NE25 9DH |
Director Name | Peter Anthony Crook |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Senior Bank Manager |
Correspondence Address | 7 Ridley Close Springhill Morpeth Northumberland NE61 2PJ |
Director Name | Dr John Arthur Brady |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1997(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Willoughby Drive Whitley Bay Tyne & Wear NE26 3DZ |
Director Name | Cllr David Frederick Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Teacher |
Correspondence Address | 127 Milburn Road Ashington Northumberland NE63 0NA |
Director Name | John William Clough |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chief Executive |
Correspondence Address | 3 High View Darras Hall Ponteland Northumberland NE20 9ET |
Director Name | Sheila McGuckin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Charity Manager |
Correspondence Address | 26 Guillemot Close Blyth Northumberland NE24 3SN |
Director Name | Mr Michael Roy Marston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1999(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beech Grove Blackhall Mill Newcastle Upon Tyne Tyne And Wear NE17 7TD |
Director Name | Joanne Mary Chapman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | 25 Thornley Terrace Bedlington Northumberland NE22 7AQ |
Director Name | John Michael McCormack |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Lecturer |
Correspondence Address | 57 Broomlee Ashington Northumberland NE63 9NZ |
Director Name | Denis Murphy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 February 1997) |
Role | Trade Union Secretary |
Correspondence Address | 87 Ariel Street Ashington Northumberland NE63 9EB |
Director Name | Richard John Adams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 18 Northumberland Avenue Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Director Name | Christena Reavely Hill |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 1998) |
Role | Housewife |
Correspondence Address | 19 Thornley Terrace Bedlington Northumberland NE22 7AQ |
Director Name | Mrs Deborah Mary Jenkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 1997) |
Role | Charity Man |
Country of Residence | England |
Correspondence Address | 28 The Bank Barnard Castle County Durham DL12 8PQ |
Registered Address | 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £1,550 |
Current Liabilities | £263,291 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 August 2001 | Dissolved (1 page) |
---|---|
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Resolutions
|
15 October 1999 | Notice of Constitution of Liquidation Committee (3 pages) |
14 October 1999 | Statement of affairs (9 pages) |
14 October 1999 | Appointment of a voluntary liquidator (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: west sleekburn farm bomarsund bedlington northumberland NE22 7AD (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 August 1999 | Annual return made up to 11/08/99
|
24 February 1999 | New director appointed (2 pages) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Director resigned (1 page) |
20 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 July 1998 | Annual return made up to 26/06/98
|
16 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 June 1997 | Annual return made up to 26/06/97 (6 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
12 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
8 August 1996 | Particulars of mortgage/charge (7 pages) |
8 August 1996 | Annual return made up to 26/06/96 (6 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 February 1996 | Director resigned (2 pages) |
15 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: vassalli house 20 central road leeds w yorks LS1 6DE (1 page) |
30 June 1995 | Annual return made up to 26/06/95 (6 pages) |
17 March 1995 | New director appointed (2 pages) |