Low Fell
Gateshead
Tyne & Wear
NE9 6EL
Director Name | Peter Gordon Charles Pease |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | The Mansion House 7 High Row Gainford Darlington County Durham DL2 3DN |
Secretary Name | Mark Terence Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Coleridge Avenue Low Fell Gateshead Tyne & Wear NE9 6EL |
Director Name | Mr Edward Giblin |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 1998) |
Role | Training Consultant |
Correspondence Address | 118 Whitehouse Road Billingham Cleveland TS22 5BG |
Secretary Name | Mrs Laura Giblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 118 Whitehouse Road Billingham Cleveland TS22 5BG |
Registered Address | Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 July 2001 | Dissolved (1 page) |
---|---|
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
13 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2001 | Liquidators statement of receipts and payments (6 pages) |
7 February 2001 | Liquidators statement of receipts and payments (6 pages) |
21 July 2000 | Liquidators statement of receipts and payments (6 pages) |
24 January 2000 | Liquidators statement of receipts and payments (6 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | Statement of affairs (8 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: 3RD floor 43-49 fawcett street sunderland tyne & wear SR1 1RR (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
26 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 March 1996 | Return made up to 15/03/96; full list of members
|
18 August 1995 | Ad 31/07/95--------- £ si 9000@1=9000 £ ic 1000/10000 (4 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Memorandum and Articles of Association (22 pages) |
16 August 1995 | Nc inc already adjusted 30/07/95 (1 page) |
29 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: giene house 50 borough road sunderland tyne & wear, SR1 1XW (1 page) |