Morpeth
Northumberland
NE61 2DN
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Vivian Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Horticultural Instructor |
Correspondence Address | 1 Harrow Street Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0QY |
Secretary Name | Victor Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 14 November 1994) |
Role | Clothing Manufacturer |
Correspondence Address | 12 Long Drive Morpeth Northumberland NE61 2DN |
Secretary Name | Austin Geoffrey Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Gap Aydon Road Corbridge Northumberland NE45 5EJ |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | 15b Southwick Industrial Estate Riverside Road Sunderland Tyne & Wear SR5 3TX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 January 1999 | Dissolved (1 page) |
---|---|
21 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Statement of affairs (4 pages) |
26 September 1997 | Resolutions
|
23 September 1997 | Appointment of a voluntary liquidator (1 page) |
29 January 1997 | Secretary resigned (1 page) |
22 November 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
24 February 1996 | Particulars of mortgage/charge (5 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Return made up to 18/07/95; full list of members
|
28 April 1995 | Ad 07/12/94--------- £ si 5000@1=5000 £ ic 87500/92500 (2 pages) |