Hawick
Roxburghshire
TD9 9EH
Scotland
Secretary Name | Michael Charles Heather |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Fell Cottages Slaley Hexham Northumberland NE47 0BU |
Director Name | Richard Peter Heather |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Engineer |
Correspondence Address | 9 Denelands Allendale Northumberland NE47 9PW |
Director Name | Steven Tong |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Engineer |
Correspondence Address | East View Newbrough Hexham Northumberland NE47 5AR |
Director Name | Shaun Kalvin Betteridge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Chemical Plant Foreman |
Correspondence Address | 4 Hillcrest Court Prudhoe Northumberland NE42 5PQ |
Director Name | Mr Stanley Henry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Registered Address | 2nd Floor 6 Market Place Newcastle Upon Tyne NE1 6JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £281 |
Cash | £10,658 |
Current Liabilities | £30,910 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
7 May 2002 | Dissolved (1 page) |
---|---|
7 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: c/o thomas paxton 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 20 fore street hexham northumberland NE46 1LZ (1 page) |
2 December 1999 | Statement of affairs (10 pages) |
2 December 1999 | Appointment of a voluntary liquidator (1 page) |
2 December 1999 | Resolutions
|
28 July 1999 | Return made up to 20/05/99; full list of members (7 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (3 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Return made up to 20/05/98; full list of members
|
29 June 1998 | Registered office changed on 29/06/98 from: unit 19D priestpopple yard priestpopple hexham northumberland (1 page) |
1 August 1997 | Director resigned (1 page) |
20 May 1997 | Incorporation (15 pages) |