Gateshead
Tyne & Wear
NE9 7HE
Secretary Name | David Michael Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manse Flat Widdrington Morpeth Northumberland NE61 5ED |
Director Name | Mr Charles Anthony Blair |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Food Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Rowanwood Clay Lane Durham County Durham DH1 4QL |
Director Name | Robert Stephen Edward Tucknott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Sales & Marketing Director |
Correspondence Address | Keepers Cottage Over Silton Thirsk North Yorkshire YO7 2LJ |
Director Name | Robert Cummings |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Darlimgton Road Durham DH1 3SU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Thomas Paxton 42-44 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
13 January 1998 | Statement of affairs (19 pages) |
13 January 1998 | Notice of Constitution of Liquidation Committee (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: units 4 5 & 6 seaham grange food park seaham grange industrial estate stockton road seaham SR7 opw (1 page) |
30 December 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1997 | Resolutions
|
22 October 1997 | Ad 30/09/97--------- £ si 25000@1=25000 £ ic 188079/213079 (2 pages) |
22 October 1997 | Memorandum and Articles of Association (20 pages) |
14 October 1997 | £ nc 200000/260579 30/09/97 (1 page) |
14 October 1997 | Resolutions
|
4 September 1997 | New director appointed (2 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
13 August 1997 | Ad 28/07/97--------- £ si 31234@1=31234 £ ic 156845/188079 (2 pages) |
30 July 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 18 longbank eighton banks gateshead tyne and wear NE9 7UE (1 page) |
18 August 1996 | Ad 09/08/96--------- £ si 111498@1=111498 £ ic 2/111500 (2 pages) |
18 August 1996 | New director appointed (2 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
7 May 1996 | £ nc 1000/200000 19/04/96 (1 page) |
25 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 September 1995 (1 page) |
7 December 1995 | Company name changed spencer fine foods LIMITED\certificate issued on 08/12/95 (4 pages) |
23 November 1995 | Accounting reference date notified as 30/09 (1 page) |
14 March 1995 | Secretary resigned (1 page) |
10 March 1995 | Incorporation (20 pages) |