Preston Village
North Shields
Tyne & Wear
NE29 9PF
Director Name | Julie Raper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1997(same day as company formation) |
Role | Joinery Manufacture |
Correspondence Address | 2 Hastings Gardens New Hartley Whitley Bay Northumberland NE25 0RN |
Director Name | Adrian Stuart Brunton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(1 year after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Managing Director |
Correspondence Address | 14 Park Avenue Shiremoor Newcastle Upon Tyne NE27 0LQ |
Director Name | Malcolm Raper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(1 year after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Joinery Manufacturer |
Correspondence Address | 2 Hastings Gardens New Hartley Whitley Bay Tyne & Wear NE25 0RN |
Secretary Name | Julie Raper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Joinery Manufacture |
Correspondence Address | 2 Hastings Gardens New Hartley Whitley Bay Northumberland NE25 0RN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 June |
8 July 2003 | Dissolved (1 page) |
---|---|
8 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (7 pages) |
7 July 1999 | Appointment of a voluntary liquidator (1 page) |
7 July 1999 | Statement of affairs (10 pages) |
7 July 1999 | Resolutions
|
22 June 1999 | Registered office changed on 22/06/99 from: northumberland street north shields tyne & wear NE30 1DT (1 page) |
7 April 1999 | Secretary resigned (1 page) |
16 November 1998 | Ad 09/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1998 | New director appointed (1 page) |
19 June 1998 | Return made up to 27/05/98; full list of members
|
19 June 1998 | New director appointed (2 pages) |
31 March 1998 | Accounting reference date extended from 31/05/98 to 29/06/98 (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 37 heaton road newcastle upon tyne NE6 1SB (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Incorporation (16 pages) |