Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Secretary Name | William Andrew Lutman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2000(47 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | The Whinting Tranwell Woods Morpeth Northumberland NE61 6AG |
Director Name | Charles Henry Lutman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | The Whintings Tranwell Woods Morepeth Northumberland NE61 6AG |
Secretary Name | Patricia Lutman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | The Whinting Tranwell Woods Morpeth Northumberland NE61 6AG |
Secretary Name | Mr Charles Robert Lutman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whintings Tranwell Woods Morpeth Northumberland NE61 6AG |
Registered Address | Yorkshire Bank Chambers Infirmary Street Leeds West Yorks LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £59,179 |
Cash | £1,506 |
Current Liabilities | £9,961 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
10 January 2002 | Dissolved (1 page) |
---|---|
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2000 | Appointment of a voluntary liquidator (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Declaration of solvency (3 pages) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 18 blenheim street newcastle upon tyne NE1 4AZ (1 page) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Director resigned (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
20 December 1995 | Return made up to 31/12/95; change of members
|
30 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |