Tyne Mouth
Tyne & Wear
Director Name | Doreen Lister |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1989(2 years, 4 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Grand Parade Tynemouth North Shields Tyne & Wear NE30 4JS |
Secretary Name | Doreen Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1993(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Grand Parade Tynemouth North Shields Tyne & Wear NE30 4JS |
Director Name | Keith Hewitt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1993) |
Role | Engineer |
Correspondence Address | 36 Dartmouth Avenue Morley Leeds West Yorkshire LS27 0DJ |
Director Name | Graham Swift |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1993) |
Role | Engineer |
Correspondence Address | 43 Fountain Street Roberttown Liversedge West Yorkshire WF15 7PT |
Director Name | Mr Donald Robert Thomson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1993) |
Role | Engineer |
Correspondence Address | 235 Brandy Carr Road Kirkhamgate Wakefield West Yorkshire WF2 0RE |
Secretary Name | Doreen Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 7 Grand Parade Tynemouth North Shields Tyne & Wear NE30 4JS |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £31,710 |
Cash | £148 |
Current Liabilities | £343,663 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 August 2003 | Dissolved (1 page) |
---|---|
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: kidsons impey devonshire house 36 georhe street manchester M1 4HA (1 page) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Sec/state rel/liq 19/02/02 (1 page) |
14 January 2002 | O/C 20/12/01 rem/appt liqs (9 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (6 pages) |
13 March 1997 | Appointment of a voluntary liquidator (1 page) |
13 March 1997 | Resolutions
|
5 March 1997 | Registered office changed on 05/03/97 from: unit BT98/2 victoria industrial estate hebburn tyne & wear NE31 1EH (1 page) |
24 September 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 March 1996 | Return made up to 10/10/95; no change of members (4 pages) |
3 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
7 July 1994 | Return made up to 10/10/93; full list of members (5 pages) |