Preston Farm
North Shields
Tyne & Wear
NE29 8LS
Director Name | Mr Brian David Suddes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1997(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 219 Abbots Way Preston Farm North Shields Tyne & Wear NE29 8LS |
Secretary Name | Jacqueline Smout |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1998(8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Cherry Tree Drive Beaufront Park Bedlington Northumberland NE22 7LP |
Secretary Name | Pamela Jayne Fenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Arthur Street High Handenhold Chester Le Street County Durham DH2 1QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 August |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
---|---|
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Statement of affairs (11 pages) |
16 April 1999 | Appointment of a voluntary liquidator (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: bassington drive bassington industrial estate cramlington northumberland NE23 8AD (1 page) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
14 April 1998 | Secretary resigned (1 page) |
12 March 1998 | Accounting reference date extended from 31/12/97 to 01/08/98 (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: vanguard penshaw way portbello industrial estate birtley county durham DH3 2SA (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
12 August 1997 | Director resigned (1 page) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Incorporation (17 pages) |