Harden Park
Boldon Colliery
Tyne & Wear
NE35 9ND
Director Name | James Harold Lawler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Managing Director |
Correspondence Address | 3 Stamp Exchange Building Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SA |
Secretary Name | Alan David Daw |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Operations Manager |
Correspondence Address | 3 Portchester Grove Harden Park Boldon Colliery Tyne & Wear NE35 9ND |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 October 2000 | Dissolved (1 page) |
---|---|
3 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Statement of affairs (7 pages) |
13 January 1998 | Appointment of a voluntary liquidator (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: unit 16 business & innovation centre sunderland enterprise park wearfield sunderland SR5 2TA (1 page) |
7 November 1997 | Return made up to 19/08/97; no change of members
|
27 March 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 October 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
15 August 1996 | Return made up to 19/08/96; no change of members
|
11 August 1995 | Return made up to 19/08/95; full list of members
|