8 Stakeford Lane
Stakeford Choppington
Northumberland
NE62 5JB
Secretary Name | William Fredrick Peart |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1996(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Contracts Manager |
Correspondence Address | 22 Grebe Close South Beach Blyth Northumberland NE24 3QU |
Secretary Name | Kevin Patrick Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Engineering Contractor |
Correspondence Address | 60 Alexandra Way Cramlington Northumberland NE23 6EB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(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 | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 March 2000 | Dissolved (1 page) |
---|---|
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Statement of affairs (21 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Appointment of a voluntary liquidator (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: unit 19 stephenson way barrington industrial estate bedlington northumberland NE22 7DQ (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: unit 8 longridge court barrington industrial estate bedlington NORTHUMBERLANDNE227DQ (1 page) |
13 May 1996 | Return made up to 09/03/96; full list of members (6 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |