Eastfield Vale
Cramlington
Northumberland
NE26 9UG
Director Name | David Buglass |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Manager |
Correspondence Address | 4 The Paddock East Farm Cramlington Northumberland NE23 6XR |
Director Name | Josephine Buglass |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Merchandiser |
Correspondence Address | 4 The Paddock East Farm Cramlington Northumberland NE23 6XR |
Secretary Name | David Buglass |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Manager |
Correspondence Address | 4 The Paddock East Farm Cramlington Northumberland NE23 6XR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Thomas Paxton 42-44 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
9 June 2001 | Dissolved (1 page) |
---|---|
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Statement of affairs (16 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 4 the paddock east farm cramlington northumberland NE23 6XR (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Appointment of a voluntary liquidator (1 page) |
13 May 1998 | Full accounts made up to 28 February 1998 (14 pages) |
29 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
23 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 28 February 1996 (13 pages) |
10 July 1996 | Return made up to 26/04/96; no change of members
|
20 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
18 July 1995 | Return made up to 26/04/95; full list of members (6 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 76 whitchurch road heath cardiff CF4 3LX (1 page) |