Alnwick
Northumberland
NE66 1NQ
Director Name | Lady Caroline Anne Renwick |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(same day as company formation) |
Role | Partner Retail Shop |
Correspondence Address | Whalton House Whalton Morpeth Northumberland NE61 3UZ |
Director Name | Mr Allan Hargreaves |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 December 1997(8 months, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 52 High Street Loftus Saltburn By The Sea Cleveland TS13 4HA |
Director Name | Mark Andrew Watson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Nurse Manager |
Correspondence Address | 8 Cedar Close Bedlington Northumberland NE22 7LW |
Director Name | Mr David Robson Arthur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Parklands Darras Hall Ponteland Tyne & Wear NE20 9LN |
Secretary Name | Mr Allan Hargreaves |
---|---|
Nationality | English |
Status | Current |
Appointed | 02 April 2001(4 years after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Loftus Saltburn By The Sea Cleveland TS13 4HA |
Director Name | Mrs Sarah Katherine Davidson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilburn Tower Alnwick Northumberland NE66 4PQ |
Secretary Name | Lyn Grogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 38 Park Road Swarland Morpeth Northumberland NE65 9JD |
Director Name | Valerie Anne Lowrie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Longframlington Morpeth Northumberland NE65 8AQ |
Director Name | Mr George Richard Rutherford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1999) |
Role | Chairman |
Correspondence Address | Thornton House Hartburn Morpeth Northumberland NE61 4JE |
Director Name | Anna Margaret Cockin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1999) |
Role | Financial Accountant |
Correspondence Address | 2 Cunningham Court Longhoughton Alnwick Northumberland NE66 3LT |
Director Name | David Kirk |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2001) |
Role | Area Manager |
Correspondence Address | 13 Pinewood Avenue Cramlington Northumberland NE23 3TX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £79,349 |
Cash | £10,435 |
Current Liabilities | £10,798 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2003 | Dissolved (1 page) |
---|---|
15 May 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (8 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 newbridge street west newcastle upon tyne NE1 8AD (1 page) |
10 August 2001 | Appointment of a voluntary liquidator (1 page) |
10 August 2001 | Statement of affairs (4 pages) |
10 August 2001 | Resolutions
|
30 July 2001 | Registered office changed on 30/07/01 from: noosi house morpeth northumberland NE61 2HA (1 page) |
10 April 2001 | Annual return made up to 27/03/01 (5 pages) |
10 April 2001 | New secretary appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: the gate house park drive hepscott park morpeth northumberland NE61 6NF (1 page) |
13 April 2000 | Annual return made up to 27/03/00 (5 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Annual return made up to 27/03/99 (6 pages) |
4 December 1998 | New director appointed (2 pages) |
23 November 1998 | Full accounts made up to 30 August 1998 (14 pages) |
23 November 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: first floor, sanderson house bridge street morpeth northumberland NE61 1NT (1 page) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Accounting reference date extended from 31/03/98 to 30/08/98 (1 page) |
27 March 1997 | Incorporation (22 pages) |