Rowlands Gill
Tyne & Wear
NE39 1AN
Director Name | Dr George Kenneth Anderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 April 2000) |
Role | Consulting Engineer |
Correspondence Address | 62 Errington Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Director Name | David James Elliott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 April 2000) |
Role | Consulting Engineer |
Correspondence Address | 23 Bluebell Close Wylam Northumberland NE41 8EU |
Director Name | John Alexander Simson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 1997) |
Role | Sales Director |
Correspondence Address | 85 Ravelston Dykes Edinburgh Midlothian EH12 6EZ Scotland |
Director Name | William Baird Adamson Tanner |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 1996) |
Role | Chartered Engineer |
Correspondence Address | 7 Glenburn Road Hamilton Lanarkshire ML3 8PW Scotland |
Secretary Name | Derek Goold Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 8 Fergus Gardens Hamilton Lanarkshire ML3 7DF Scotland |
Director Name | Derek Goold Kirkland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 8 Fergus Gardens Hamilton Lanarkshire ML3 7DF Scotland |
Director Name | Keith Robert Richardson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 1999) |
Role | General Manager |
Correspondence Address | 5 St Oswalds Road Hexham Northumberland NE46 2HF |
Director Name | Dr Chin Bok Saw |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 January 1996(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2002) |
Role | Regional Manager |
Correspondence Address | 84 Jalan Ss17/1e Subang Jaya Selangor Malaysia Foreign |
Registered Address | 2 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Application for striking-off (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
5 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 January 2003 | Director resigned (1 page) |
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members
|
1 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: chapter house st catherines court hylton riverside,sunderland tyne & wear SR5 3XJ (1 page) |
18 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
30 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 April 1999 | Director resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; no change of members (8 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
20 January 1997 | Director resigned (1 page) |
19 June 1996 | Return made up to 31/05/96; no change of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |