Corbridge
Northumberland
NE45 5AU
Director Name | Michael Bird |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2000) |
Role | Q S |
Country of Residence | England |
Correspondence Address | Windrush Central Parade Shildon County Durham DL4 1DW |
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2000) |
Role | Secretary |
Correspondence Address | 28 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AU |
Director Name | Mark Barrington Grainger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2000) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Kew Gardens Stockton On Tees Cleveland TS20 1QE |
Director Name | Mr John Maxwell Mason |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2000) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 18a Braeside Kirklevington Yarm Cleveland TS15 9NB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,169,803 |
Gross Profit | £260,481 |
Net Worth | -£78,332 |
Current Liabilities | £663,852 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
28 May 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 42-44 mosley street newcastle upon tyne NE1 2DF (1 page) |
27 November 2000 | Appointment of a liquidator (2 pages) |
27 November 2000 | Order of court to wind up (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: north road middlesbrough cleveland TS2 1DE (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
27 July 2000 | Full accounts made up to 31 May 1999 (13 pages) |
25 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
26 October 1999 | New director appointed (2 pages) |
20 October 1999 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
18 June 1999 | Ad 20/05/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: windrush central parade shildon county durham DL41DW (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
14 May 1998 | Incorporation (12 pages) |