Biddick Estate
Washington
Tyne & Wear
NE38 7EY
Secretary Name | John Keith Newrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1994(1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Engineer |
Correspondence Address | 70 Kirkham Biddick Estate Washington Tyne & Wear NE38 7EY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Jacqueline Newrick |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 70 Kirkham Biddick Estate Washington Tyne & Wear NE38 7EY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £71,834 |
Cash | £378 |
Current Liabilities | £297,320 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 October 2002 | Dissolved (1 page) |
---|---|
2 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Appointment of a voluntary liquidator (1 page) |
30 April 1998 | Statement of affairs (12 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 1 & 2 donkin road armstrong industrial estate washington tyne and wear NE37 1PF (1 page) |
17 March 1998 | Director resigned (1 page) |
30 January 1998 | Return made up to 08/11/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 December 1996 | Return made up to 08/11/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 February 1996 | Return made up to 08/11/95; full list of members (6 pages) |
20 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |