Rickleton
Washington
Tyne & Wear
NE38 9DD
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grangemoor House Scots Gap Morpeth Northumberland NE61 4EE |
Secretary Name | Mr Kamran Aziz |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DD |
Director Name | Grace Alexandria Farquhar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Dennis Tracy Vaulkhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 1999) |
Role | Company Director |
Correspondence Address | 33 Glen Court Staines Middlesex TW18 2LG |
Secretary Name | Grace Alexandria Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 17 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 17 April |
8 August 2006 | Dissolved (1 page) |
---|---|
8 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page) |
15 March 2005 | Appointment of a voluntary liquidator (1 page) |
15 March 2005 | Declaration of solvency (3 pages) |
15 March 2005 | Resolutions
|
2 March 2005 | Total exemption full accounts made up to 17 April 2004 (5 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
29 March 2004 | Director's particulars changed (1 page) |
25 January 2004 | Total exemption full accounts made up to 17 April 2003 (5 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members
|
26 November 2003 | Registered office changed on 26/11/03 from: 56 north road whitley bay tyne & wear NE26 1PB (1 page) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 6 telford court morpeth northumberland NE61 2DB (1 page) |
26 February 2003 | Total exemption full accounts made up to 17 April 2002 (5 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
29 March 2002 | Total exemption full accounts made up to 17 April 2001 (5 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members
|
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (3 pages) |
2 May 2001 | Accounting reference date shortened from 30/04/01 to 17/04/01 (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 1 & 2 east parade whitley bay tyne and wear NE26 1AW (1 page) |
2 May 2001 | Director resigned (1 page) |
1 May 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
24 April 2001 | Particulars of mortgage/charge (5 pages) |
17 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
18 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 2 May 1999 (12 pages) |
2 August 1999 | Return made up to 15/12/98; full list of members; amend (6 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
30 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
9 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
10 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
11 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
23 April 1993 | Company name changed 42ND street bars LIMITED\certificate issued on 26/04/93 (2 pages) |
12 June 1985 | Company name changed\certificate issued on 12/06/85 (2 pages) |
16 May 1985 | Incorporation (15 pages) |