West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 5DN
Director Name | Mr George Jamieson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2000(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 42 The Drive Denton Burn Newcastle Upon Tyne Tyne & Wear NE5 2AD |
Director Name | Gary Colin Clark |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Manager |
Correspondence Address | 9 Mitford Close Oxclose Washington Tyne & Wear NE38 0HA |
Director Name | William Gregson Huntley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grassholm Meadows Tunstall Sunderland Tyne & Wear SR3 1PZ |
Secretary Name | William Gregson Huntley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grassholm Meadows Tunstall Sunderland Tyne & Wear SR3 1PZ |
Secretary Name | Gary Colin Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 9 Mitford Close Oxclose Washington Tyne & Wear NE38 0HA |
Director Name | Valerie Duckworth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2002) |
Role | Secretary |
Correspondence Address | 2 Westfield Grove Sunderland Tyne & Wear SR4 8QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Haines Watts Stirling House 22 Saint Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 February 2005 | Dissolved (1 page) |
---|---|
12 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Statement of affairs (7 pages) |
18 June 2003 | Appointment of a voluntary liquidator (1 page) |
18 June 2003 | Resolutions
|
1 June 2003 | Registered office changed on 01/06/03 from: 89 north east fruit & vegetable market, team valley trading estate, gateshead tyne & wear NE11 0QY (1 page) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
6 June 2002 | Director resigned (1 page) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
13 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
4 October 2000 | New director appointed (2 pages) |
25 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
4 August 2000 | Return made up to 09/06/00; full list of members (7 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
23 August 1999 | Return made up to 09/06/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 86 north east fruit and vegetabl e market team valley gateshead tyne & wear (1 page) |