Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1999(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Secretary Name | Paul David Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 46 Hazelbank Avenue Mapperley Nottingham Nottinghamshire NG3 3EY |
Director Name | Paul Vincent Rossall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 2 Green Gate Syerston Newark Nottinghamshire NG23 5NF |
Director Name | Mr Austin Rust |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 12 George Drive Drayton Norwich Norfolk NR8 6ED |
Director Name | David Tittle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | The White House 189 Derby Road Beeston Nottingham Nottinghamshire NG9 3JA |
Secretary Name | Paul Vincent Rossall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(18 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 2 Green Gate Syerston Newark Nottinghamshire NG23 5NF |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2001) |
Role | Accountant |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,798,316 |
Gross Profit | £420,300 |
Net Worth | £3,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 February 2004 | Dissolved (1 page) |
---|---|
17 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: stephen house brenda road hartlepool TS25 2BQ (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Appointment of a voluntary liquidator (1 page) |
16 January 2003 | Declaration of solvency (6 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
15 January 2002 | Director resigned (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 02/01/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
26 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | Return made up to 02/01/99; full list of members (18 pages) |
21 December 1998 | Director resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW (1 page) |
25 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
21 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
6 October 1998 | New director appointed (4 pages) |
6 October 1998 | New director appointed (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: rosebery street loughborough leicestershire LE11 0DD (1 page) |
24 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
27 November 1997 | Resolutions
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
10 March 1997 | Return made up to 02/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 02/01/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |