Hawthorne Park
Washington
Tyne & Wear
NE37 1LD
Secretary Name | John Sinclair Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Director Name | John Sinclair Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 August 2001) |
Role | Secretary |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Thomas Simpson Arnott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 March 1996) |
Role | Operations Manager |
Correspondence Address | 9 Burnside East Boldon Tyne & Wear NE36 0LS |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Moongate House 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2001 | Application for striking-off (1 page) |
21 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
18 March 1999 | Company name changed tyneside engineering services li mited\certificate issued on 19/03/99 (3 pages) |
25 November 1998 | £ nc 55000/300000 10/11/98 (1 page) |
25 November 1998 | Ad 10/11/98--------- £ si 215000@1=215000 £ ic 55000/270000 (2 pages) |
25 November 1998 | Resolutions
|
22 October 1998 | Auditor's resignation (1 page) |
26 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 March 1998 | Return made up to 10/02/98; no change of members (5 pages) |
19 December 1997 | Director's particulars changed (1 page) |
11 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 May 1996 | Return made up to 10/02/96; full list of members (7 pages) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | New director appointed (1 page) |
13 March 1996 | Resolutions
|
23 January 1996 | Ad 01/12/95--------- £ si 54999@1=54999 £ ic 1/55000 (2 pages) |
21 December 1995 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
21 December 1995 | £ nc 100/55000 01/12/95 (1 page) |
21 December 1995 | Resolutions
|
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |