Thornborough
Corbridge
Northumberland
Ne45
Director Name | Adrian Mark Timothy Massey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Architect |
Correspondence Address | 37 Larkspur Terrace Newcastle Upon Tyne Tyne & Wear NE2 2DT |
Secretary Name | Mr Derek Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Director Name | Anne Grace Darby |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Thornborough House Thornborough Corbridge Northumberland Ne45 |
Director Name | Paul Richard Falconer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Architect |
Correspondence Address | 36 Ballantrae Road Allerton Liverpool Merseyside L18 6JQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 September 2000 | Dissolved (1 page) |
---|---|
30 June 2000 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: st judes barker street shieldfield newcastle upon tyne tyne and wear NE2 1AS (1 page) |
20 January 2000 | Liquidators statement of receipts and payments (6 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (6 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Statement of affairs (5 pages) |
19 June 1997 | Appointment of a voluntary liquidator (2 pages) |
20 May 1997 | Company name changed ian darby LIMITED\certificate issued on 20/05/97 (2 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
25 March 1996 | Return made up to 14/10/95; full list of members
|