Washington
Tyne & Wear
NE38 8TL
Director Name | Robert David Shaw |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Talgarth Teal Farm Washington Tyne & Wear NE38 8TL |
Secretary Name | John Leslie Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Talgarth Washington Tyne & Wear NE38 8TL |
Director Name | John Michael Deller |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(33 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Factory Manager |
Correspondence Address | 5 Ladywood Park Penshaw Houghton Le Spring Tyne & Wear DH4 7QB |
Director Name | Dennis George Haines |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 66 Spring Grove Loughton Essex IG10 4QE |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 February 1999 | Dissolved (1 page) |
---|---|
19 November 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1998 | Receiver ceasing to act (1 page) |
2 July 1997 | Appointment of receiver/manager (4 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (9 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (6 pages) |
30 August 1995 | Liquidators statement of receipts and payments (6 pages) |
19 April 1995 | Liquidators statement of receipts and payments (10 pages) |