Wylam
Northumberland
NE41 8BD
Director Name | David Stirling Brown |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1993(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 49 Buchanan Drive Cambuslang Glasgow Lanarkshire G72 8BB Scotland |
Secretary Name | David Stirling Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2002(19 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 49 Buchanan Drive Cambuslang Glasgow Lanarkshire G72 8BB Scotland |
Director Name | Thomas Farrell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 12 East Thornlie Street Wishaw Lanarkshire ML2 8AU Scotland |
Director Name | James Allan Marr |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 2 Peppermires Brancepeth Durham County Durham DH7 8ED |
Director Name | Arthur John Marshall |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 17 West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Director Name | John Rochester Martin |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 36 Beach Road Tynemouth North Shields Tyne & Wear NE30 2QT |
Secretary Name | Mr Arthur John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YB |
Director Name | Anthony Terence Docherty |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Highfield House Beechwood Avenue Ryton Tyne & Wear NE40 3LX |
Secretary Name | Anthony Terence Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Highfield House Beechwood Avenue Ryton Tyne & Wear NE40 3LX |
Registered Address | South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Year | 2002 |
---|---|
Net Worth | -£156,892 |
Cash | £233 |
Current Liabilities | £500,856 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 17 September 2016 (overdue) |
---|
13 August 2003 | Court order notice of winding up (1 page) |
---|---|
13 August 2003 | Notice of winding up order (1 page) |
13 August 2003 | Court order notice of winding up (1 page) |
13 August 2003 | Notice of winding up order (1 page) |
5 June 2003 | Appointment of a provisional liquidator (1 page) |
5 June 2003 | Appointment of a provisional liquidator (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
12 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
1 October 1999 | Share certificate (1 page) |
1 October 1999 | Share certificate (1 page) |
14 September 1999 | Amended accounts made up to 31 March 1999 (7 pages) |
14 September 1999 | Amended accounts made up to 31 March 1999 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1998 | Ad 01/12/98--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages) |
16 December 1998 | Ad 01/12/98--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages) |
11 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
11 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: block 5 carfin industrial estate motherwell ML1 4XE (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: block 5 carfin industrial estate motherwell ML1 4XE (1 page) |
24 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Memorandum and Articles of Association (3 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Memorandum and Articles of Association (3 pages) |
17 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
17 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 July 1994 | Dec mort/charge * (1 page) |
15 July 1994 | Dec mort/charge * (1 page) |