Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EX
Secretary Name | Mrs Pat Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Affleck Street Gateshead Tyne & Wear NE8 1QY |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Peggy Kathleen Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Angerton Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0TU |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
2 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
30 October 1995 | Liquidators statement of receipts and payments (6 pages) |
3 April 1995 | Liquidators statement of receipts and payments (6 pages) |