Apt 2410
San Diego
California
Ca92122
Director Name | Mr Henry Edward Swaddle |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
Secretary Name | Mr Timothy Patrick Swaddle |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dene House 15 Briardene Crescent Whitley Bay Tyne & Wear NE26 4AB |
Director Name | Gregory Michael Fish |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Secretary Name | Gregory Michael Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Mr David Yorke Armstrong |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14520 Maplewood Street Poway California Ca 92064 Usa Foreign |
Secretary Name | Mr John William Chrystal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Glen Ashbrooke Sunderland Tyne & Wear SR2 7TX |
Director Name | Mr John Edward Herrin |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2000) |
Role | Engineer |
Correspondence Address | Petteridge Oast Matfield Tonbridge Kent TN12 7LX |
Director Name | Mr Thomas Valentine Armstrong |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 1996) |
Role | Electrical Engineer |
Correspondence Address | 7 Simonside Close Seaton Sluice Whitley Bay Tyne & Wear NE26 4BW |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2,526,951 |
Gross Profit | £13,818 |
Net Worth | -£6,632,343 |
Cash | £7,140 |
Current Liabilities | £3,124,083 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 July 2004 | Dissolved (1 page) |
---|---|
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Statement of affairs (13 pages) |
2 July 2002 | Resolutions
|
14 June 2002 | Registered office changed on 14/06/02 from: elm road west chirton industrial estate north shields tyne & wear NE29 8SE (1 page) |
20 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Director resigned (1 page) |
9 April 2002 | Resolutions
|
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (34 pages) |
9 January 2001 | Full accounts made up to 31 March 1999 (29 pages) |
23 August 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 29/04/00; full list of members (7 pages) |
5 April 2000 | Resolutions
|
4 April 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 31 March 1997 (18 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 16 enterprise court cramlington northumberland NE23 9LZ (1 page) |
10 February 1998 | Full accounts made up to 31 March 1996 (18 pages) |
27 August 1997 | Return made up to 29/04/97; full list of members (6 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Return made up to 29/04/96; full list of members (9 pages) |
7 August 1996 | Director resigned (1 page) |
29 July 1996 | Resolutions
|
14 May 1996 | Resolutions
|
28 April 1996 | £ nc 100/500100 26/03/96 (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Ad 26/03/96--------- £ si 500098@1=500098 £ ic 2/500100 (2 pages) |