Hebburn Newcastle Upon Tyne
Tyne & Wear
NE31 1RA
Secretary Name | Raymond Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Marian Court Bensham Gateshead Tyne & Wear NE8 2HY |
Director Name | Michael Peter Harrison |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Salesman |
Correspondence Address | South Dene Mews Chowdene Bank Gateshead Tyne & Wear NE9 6JE |
Director Name | Mr William Dixon Close |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelford Rowan Avenue Washington Tyne & Wear NE38 9BP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 August 1998 | Dissolved (1 page) |
---|---|
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Appointment of a voluntary liquidator (1 page) |
12 August 1997 | Statement of affairs (7 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: greenlane industrial estate pelaw gateshead tyne & wear NE10 0UW (1 page) |
10 April 1997 | Ad 07/01/97--------- £ si 2000@1=2000 £ ic 2100/4100 (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Ad 30/11/96--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
10 April 1997 | Nc inc already adjusted 27/11/96 (1 page) |
16 October 1996 | Return made up to 14/09/96; full list of members
|
6 August 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | New director appointed (2 pages) |
21 December 1995 | Return made up to 14/09/95; full list of members (6 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 17 woodvale drive hebburn newcastle upon tyne NE31 1RA (1 page) |
3 July 1995 | New director appointed (2 pages) |