Sandhoe
Hexham
Northumberland
NE46 4LU
Director Name | John Ainsworth McGillivray |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Surveyor |
Correspondence Address | 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW |
Director Name | Alan Geoffrey Mathieson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 December 1999) |
Role | Manager |
Correspondence Address | Thorn Cottage Fellside Road Whickham Newcastle Upon Tyne NE16 4LA |
Director Name | Mr Mario Minchella |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 13 March 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1b Front Street Cleadon Sunderland Tyne & Wear SR6 7PG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(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 | 25 January 1999(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 |
---|---|
Net Worth | -£2,352 |
Current Liabilities | £91,363 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
30 August 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Statement of affairs (9 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 53 grey street newcastle upon tyne NE1 6EE (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Appointment of a voluntary liquidator (1 page) |
20 August 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 August 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 25/01/01; full list of members
|
6 April 2000 | Return made up to 25/01/00; full list of members (6 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | New director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
25 January 1999 | Incorporation (12 pages) |