37 Front Street Leadgate
Consett
County Durham
DH8 7SB
Secretary Name | Daniel Hankin Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(same day as company formation) |
Role | Bookmaker |
Correspondence Address | Lambton House Moor Crescent Gosforth Newcastle Tyne & Wear NE3 4AQ |
Director Name | Daniel Hankin Robson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 October 2001) |
Role | Secretary |
Correspondence Address | Lambton House Moor Crescent Gosforth Newcastle Tyne & Wear NE3 4AQ |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | Aws Accountancy And Taxation Services 18 Stanley Street Blyth Northumberland NE24 2BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Turnover | £307,606 |
Gross Profit | £18,537 |
Net Worth | -£28,920 |
Cash | £121 |
Current Liabilities | £16,833 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
16 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
31 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: betting shop shotley bridge victory club 6 front street shotley bridge consett county durham (1 page) |
28 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
6 December 1995 | Return made up to 17/10/95; full list of members (6 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Full accounts made up to 31 October 1995 (10 pages) |
5 July 1995 | Accounting reference date notified as 31/10 (1 page) |