Sulgrave
Washington
Tyne & Wear
NE37 3AP
Director Name | Stephen Cowens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1995(same day as company formation) |
Role | Grp Moulder |
Correspondence Address | 28 Crossgill Albany Washington Tyne & Wear NE37 1UA |
Secretary Name | William Edward Cosgrove |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1995(same day as company formation) |
Role | Grp Moulder |
Correspondence Address | 45 Helmdon Sulgrave Washington Tyne & Wear NE37 3AP |
Secretary Name | Stephen Cowens |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1995(same day as company formation) |
Role | Grp Moulder |
Correspondence Address | 28 Crossgill Albany Washington Tyne & Wear NE37 1UA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Grant Thornton Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 December 2001 | Dissolved (1 page) |
---|---|
14 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 2000 | Appointment of a voluntary liquidator (1 page) |
19 July 2000 | O/C liq ipo (3 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Appointment of a voluntary liquidator (1 page) |
14 July 1997 | Statement of affairs (9 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 2/3 wilden road pattinson south industrial estate washington tyne & wear NE38 8QB (1 page) |
24 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
10 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
24 May 1996 | Accounting reference date extended from 31/05/96 to 31/08/96 (1 page) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 May 1995 | Incorporation (22 pages) |