The Leazes Shaws Lane
Hexham
Northumberland
NE46 3BN
Director Name | Brenda Ninnim |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Admin Controller |
Correspondence Address | Penthouse A The Leazes Shaws Lane Hexham Northumberland NE46 3BN |
Director Name | Peter Ninnim |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Penthouse A The Leazes Shaws Lane Hexham Northumberland NE46 3BN |
Director Name | Dorothy Downie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1996) |
Role | Newsagent |
Correspondence Address | 7 Carnoustie Drive South Shields Tyne & Wear NE34 8BN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 8 High Street Yarm Stockton On Tees Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
7 August 1999 | Dissolved (1 page) |
---|---|
7 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 May 1999 | Liquidators statement of receipts and payments (6 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Statement of affairs (7 pages) |
8 May 1997 | Appointment of a voluntary liquidator (2 pages) |
8 May 1997 | Resolutions
|
15 April 1997 | Registered office changed on 15/04/97 from: 5 lower whitecross way eldon square newcastle upon tyne NE1 7YN (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: penthouse a the leazes shaws lane hexham northumberland NE46 3BN (1 page) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
4 March 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
26 February 1996 | Full accounts made up to 31 January 1996 (6 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 7-13 nun street newcastle upon tyne NE1 5AP (1 page) |
5 September 1995 | Return made up to 22/06/95; full list of members
|