North Shields
Tyne & Wear
NE30 3UD
Director Name | Mr Alan None Morris |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwell Bilton Lesbury Northumberland NE66 2SU |
Secretary Name | Michael John Hellier |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Coniston Road North Shields Tyne & Wear NE30 3UD |
Director Name | Terence Norman Bunn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Financial Manager |
Correspondence Address | 24 Lealands Lesbury Alnwick Northumberland NE66 3QN |
Secretary Name | Terence Norman Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Financial Manager |
Correspondence Address | 24 Lealands Lesbury Alnwick Northumberland NE66 3QN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 September 2000 | Dissolved (1 page) |
---|---|
7 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2000 | Liquidators statement of receipts and payments (6 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1995 | Appointment of a voluntary liquidator (2 pages) |
12 December 1995 | Resolutions
|
15 November 1995 | Registered office changed on 15/11/95 from: 8 phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page) |
8 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 17,phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page) |