Whickham
Newcastle Upon Tyne
NE16 5RD
Secretary Name | Brian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Broad Way Whickham Newcastle Upon Tyne NE16 5RD |
Director Name | Alan Morris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1994(1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Financial Director |
Correspondence Address | 16 Alverton Drive Newton Aycliffe Durham DL5 7PP |
Secretary Name | Alan Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1994(1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Financial Director |
Correspondence Address | 16 Alverton Drive Newton Aycliffe Durham DL5 7PP |
Director Name | John Francis Wall |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 1995) |
Role | Engineer |
Correspondence Address | 8 Denwick Terrace Tynemouth North Shields North Tyneside NE30 2SG |
Director Name | Steven Micheal Logan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 1994(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 January 1995) |
Role | Engineer |
Correspondence Address | 19 Togston Crescent North Broomhill Morpeth Northumberland NE65 9TP |
Director Name | John Henry Dearden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 February 1996) |
Role | Sales & Marketing Director |
Correspondence Address | 21 Valley Gardens Low Fell Gateshead Tyne & Wear NE9 5EB |
Director Name | Dean Anthony Smith |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 1996) |
Role | Financial Director |
Correspondence Address | 25 Broadway Whickham Newcastle Upon Tyne Tyne & Wear NE16 5RD |
Director Name | John Tomlinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 February 1996) |
Role | Operations Director |
Correspondence Address | 2 Harperley Terrace Fir Tree Bishop Auckland County Durham DL15 8DB |
Director Name | John Tomlinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 29 January 1999) |
Role | Engineer |
Correspondence Address | 14 Plantation Terrace Firtree Crook County Durham DL15 8DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 June 2001 | Dissolved (1 page) |
---|---|
14 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (6 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | Appointment of a voluntary liquidator (1 page) |
11 June 1999 | Statement of affairs (8 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 9 sedling road wear industrial estate washington tyne and wear NE38 9BZ (1 page) |
13 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | New director appointed (2 pages) |
26 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
31 May 1998 | Nc inc already adjusted 24/04/98 (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
29 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
20 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | Return made up to 24/06/97; full list of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 September 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 7 whitworth road armstrong industrial estate washington tyne & wear NE37 1PP (1 page) |
25 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
28 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
19 October 1995 | Return made up to 24/06/95; full list of members
|
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
28 September 1995 | Accounting reference date shortened from 30/06 to 31/08 (1 page) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Director resigned (2 pages) |