Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Director Name | Mr Andrew Higginbotham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 April 1996) |
Role | Joiner |
Correspondence Address | 33 High Grange Crook County Durham DL15 8AT |
Director Name | Michael John Higginbotham |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Trees Witton Tower Garden Witton Le Wear Bishop Auckland County Durham DL14 0DJ |
Director Name | Nigel Higginbotham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 26 January 1993) |
Role | Building Contractor |
Correspondence Address | 28 Mount Pleasant Stanley Crook Co Durham |
Director Name | Simon Higginbotham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 26 January 1993) |
Role | Bricklayer |
Correspondence Address | Sparrow Hall Peases West Crook Coddurham |
Secretary Name | Michael John Higginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Trees Witton Tower Garden Witton Le Wear Bishop Auckland County Durham DL14 0DJ |
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 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 October 1999 | Dissolved (1 page) |
---|---|
20 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Statement of affairs (18 pages) |
8 April 1998 | Appointment of a voluntary liquidator (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 64 duke street darlington county durham DL3 7AN (1 page) |
19 February 1998 | Company name changed stanley demolition services limi ted\certificate issued on 20/02/98 (2 pages) |
3 February 1998 | Return made up to 12/01/98; no change of members
|
9 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 March 1997 | Return made up to 12/01/97; full list of members
|
13 March 1997 | New director appointed (2 pages) |
17 February 1997 | Company name changed blair-west LTD\certificate issued on 18/02/97 (2 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 July 1996 | Director resigned (1 page) |
15 April 1996 | Company name changed west lodge homes LIMITED\certificate issued on 16/04/96 (2 pages) |
18 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |