North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QB
Director Name | George Frederick Turnbull |
---|---|
Date of Birth | August 1908 (Born 114 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(85 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chairman |
Correspondence Address | 3 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Mr Peter Turnbull |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(85 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glengyle 28 Thorp Avenue Morpeth Northumberland NE61 1JR |
Director Name | Mr Robert George Turnbull |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(85 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Managing Director |
Correspondence Address | Longwitton Hall Longwitton Morpeth Northumberland NE61 4JJ |
Director Name | Miss Thelma Patricia Mary Turnbull |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(85 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Retired |
Correspondence Address | 15 Park Field Seaton Sluice Northumberland Ex12 |
Secretary Name | Paul Stockport |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1993(87 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Cummings Avenue Sherburn Village Durham DH6 1JW |
Secretary Name | Mrs Patricia Riddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(85 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 25 Kirkstone Avenue Fulwell Sunderland Tyne & Wear SR5 1NH |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,158,317 |
Gross Profit | £577,147 |
Net Worth | £1,965,690 |
Cash | £221 |
Current Liabilities | £844,943 |
Latest Accounts | 30 June 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 September 2003 | Dissolved (1 page) |
---|---|
17 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | O/C replacement of liquidator (9 pages) |
20 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 February 2003 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Liquidators statement of receipts and payments (7 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | O/C - replacement of liquidator (10 pages) |
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
30 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: friar house clavering place newcastle upon tyne NE99 1RB (1 page) |
5 March 2001 | Appointment of a voluntary liquidator (3 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (17 pages) |
28 February 2001 | Declaration of solvency (3 pages) |
28 February 2001 | Resolutions
|
11 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
15 September 2000 | Return made up to 14/09/00; full list of members
|
12 September 2000 | Full accounts made up to 31 December 1998 (19 pages) |
8 October 1999 | Return made up to 14/09/99; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 October 1998 | Auditor's resignation (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 October 1997 | Return made up to 14/09/97; no change of members
|
4 November 1996 | Return made up to 14/09/96; full list of members (8 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 October 1995 | Return made up to 14/09/95; full list of members (8 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |