Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director Name | Fred Crow |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1994(3 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Senior Manager |
Correspondence Address | 11 Westernmoor Hawthorne Park Washington Tyne & Wear NE37 1LD |
Director Name | John Sinclair Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Director Name | Mark Vincent Higson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | European Director Of Supply |
Correspondence Address | 4 Collingwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JP |
Director Name | Mr James Hugh Spencer Marris |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Chairman |
Correspondence Address | 3 Apple Tree Rise Corbridge Northumberland NE45 5HD |
Director Name | Clifford Ayton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1999) |
Role | Local Government Officer |
Correspondence Address | 44 Saint Marys Avenue Whitley Bay Tyne & Wear NE26 1TA |
Director Name | Mr Christopher John Lawrey Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1999) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 22 Newbrough Crescent Newcastle Upon Tyne Tyne & Wear NE2 2DQ |
Director Name | Thomas Simpson Arnott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1996) |
Role | Operations Manager |
Correspondence Address | 9 Burnside East Boldon Tyne & Wear NE36 0LS |
Director Name | Hugh Graham Jackson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1999) |
Role | Manufacturing Director |
Correspondence Address | 41 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RD |
Director Name | Mr John Warwick Armstrong |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1999) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DB |
Director Name | Michael Stephen Morris |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | Camsen, Gubeon Wood Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Iain Gordon Ramsey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 June 1995) |
Role | Business Development Director |
Correspondence Address | 11 Quayside Walk Marchwood Southampton SO40 4AH |
Director Name | John Mark Williams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 1995) |
Role | Consultant |
Correspondence Address | 8 Valley View Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JS |
Director Name | Thomas Fenton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1996) |
Role | Deputy Director Udg |
Correspondence Address | 9 Paddock Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9XL |
Director Name | Robert Benson Begley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1998) |
Role | Managing Director |
Correspondence Address | 18 Kneeton Park Middleton Tyas Richmond North Yorkshire DL10 6SB |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 June 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Director Name | Mr George Douglas Scott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 91 Snows Green Road Shotley Bridge County Durham DH8 0EP |
Director Name | Mr Graham Robert Woosey |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 July 1999) |
Role | General Manager |
Correspondence Address | 63 Bromley Avenue Monkseaton Whitley Bay Tyne & Wear NE25 8TW |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds 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 | £45,799 |
Cash | £49,866 |
Current Liabilities | £70,995 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: moongate house fifth avenue business park team valley, gateshead tyne and wear NE11 0HF (1 page) |
30 September 2003 | Declaration of solvency (6 pages) |
30 September 2003 | Appointment of a voluntary liquidator (1 page) |
30 September 2003 | Resolutions
|
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 March 2003 | Director resigned (1 page) |
29 January 2003 | Annual return made up to 28/11/02 (4 pages) |
14 December 2001 | Annual return made up to 28/11/01 (4 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 December 2000 | Annual return made up to 28/11/00 (4 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Annual return made up to 28/11/99 (6 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 March 1999 | Annual return made up to 28/11/98 (8 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
22 October 1998 | Auditor's resignation (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
29 December 1997 | New director appointed (4 pages) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Annual return made up to 28/11/97 (10 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
7 July 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
13 December 1996 | Annual return made up to 28/11/96 (16 pages) |
26 October 1996 | Director resigned (1 page) |
6 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 June 1996 | New secretary appointed;new director appointed (2 pages) |
6 June 1996 | Director resigned (2 pages) |
3 May 1996 | New director appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
26 October 1995 | Resolutions
|
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |