Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Secretary Name | Mark Nicholas Athey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(6 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Correspondence Address | 10 Summer Hill Shotley Bridge Consett County Durham DH8 0NQ |
Secretary Name | Mr Stephen Rutley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 34 Lindsay Close Cramlington Northumberland NE23 8EJ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 December 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
6 December 1996 | Appointment of a voluntary liquidator (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 4 front street swalwell newcastle NE16 3DW (1 page) |
10 October 1996 | Particulars of mortgage/charge (7 pages) |
2 February 1996 | Full accounts made up to 31 January 1995 (7 pages) |