Front Street
Earsdon
Tyne & Wear
NE25 9JT
Secretary Name | Mr Anthony Mark Odonnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1992(86 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 85 Ladybank Chapel Park Newcastle Upon Tyne NE5 1UP |
Director Name | Mr Peter Weightman |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(89 years after company formation) |
Appointment Duration | 28 years |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Oakland Road Jesmond Newcastle Upon Tyne NE2 3DR |
Director Name | Mr Robin Ashley Purves |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(94 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashbrooke Drive Newcastle Upon Tyne Northumberland NE20 9QG |
Director Name | Robert Ian Fatherley |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(94 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Management Consultant |
Correspondence Address | 34 Islestone Drive North Sunderland Northumberland NE68 7XB |
Director Name | Mr James Aitken |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 1995) |
Role | Joinery Workshop Manager |
Correspondence Address | Williton Millfield Road Riding Mill Northumberland NE44 6DL |
Director Name | Mr David Gordon Sutherland |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(86 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2000) |
Role | Chairman |
Correspondence Address | 24 Wentworth Grange Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Bruce Leslie Robinson |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2004) |
Role | Contracts Manager |
Correspondence Address | 10 Hereford Court Newcastle Upon Tyne Tyne & Wear NE3 2XT |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,149,000 |
Gross Profit | £1,429,000 |
Net Worth | £81,000 |
Cash | £4,000 |
Current Liabilities | £3,586,000 |
Latest Accounts | 30 June 2004 (18 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 27 May 2017 (overdue) |
---|
7 March 2017 | Restoration by order of the court (3 pages) |
---|---|
7 March 2017 | Restoration by order of the court (3 pages) |
1 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
24 February 2011 | Deferment of dissolution (voluntary) (1 page) |
24 February 2011 | Deferment of dissolution (voluntary) (1 page) |
25 February 2010 | Deferment of dissolution (voluntary) (1 page) |
25 February 2010 | Deferment of dissolution (voluntary) (1 page) |
1 December 2009 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
1 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 2009 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
1 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 13 October 2009 (6 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (6 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (6 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 13 April 2009 (6 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 13 April 2009 (6 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 13 April 2009 (6 pages) |
14 April 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
14 April 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
29 December 2007 | Administrator's progress report (11 pages) |
29 December 2007 | Administrator's progress report (11 pages) |
19 July 2007 | Notice of extension of period of Administration (1 page) |
19 July 2007 | Notice of extension of period of Administration (1 page) |
21 June 2007 | Administrator's progress report (11 pages) |
21 June 2007 | Administrator's progress report (11 pages) |
20 December 2006 | Administrator's progress report (16 pages) |
20 December 2006 | Administrator's progress report (16 pages) |
1 August 2006 | Statement of affairs (25 pages) |
1 August 2006 | Statement of affairs (25 pages) |
26 July 2006 | Amended certificate of constitution of creditors' committee (2 pages) |
26 July 2006 | Amended certificate of constitution of creditors' committee (2 pages) |
25 July 2006 | Result of meeting of creditors (2 pages) |
25 July 2006 | Result of meeting of creditors (2 pages) |
4 July 2006 | Statement of administrator's proposal (41 pages) |
4 July 2006 | Statement of administrator's proposal (41 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: unit 45 apex business village northumberland business park cramlington northumberland NE23 7BF (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: unit 45 apex business village northumberland business park cramlington northumberland NE23 7BF (1 page) |
9 June 2006 | Appointment of an administrator (1 page) |
9 June 2006 | Appointment of an administrator (1 page) |
23 May 2006 | Return made up to 13/05/06; full list of members
|
23 May 2006 | Return made up to 13/05/06; full list of members
|
8 March 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 March 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: westgate hill grange 275 westgate road newcastle upon tyne NE4 6BY (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: westgate hill grange 275 westgate road newcastle upon tyne NE4 6BY (1 page) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Return made up to 13/05/05; full list of members (12 pages) |
29 June 2005 | Return made up to 13/05/05; full list of members (12 pages) |
17 March 2005 | Accounts made up to 30 June 2004 (21 pages) |
17 March 2005 | Accounts made up to 30 June 2004 (21 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 13/05/04; full list of members (14 pages) |
25 June 2004 | Return made up to 13/05/04; full list of members (14 pages) |
28 February 2004 | Accounts made up to 30 June 2003 (20 pages) |
28 February 2004 | Accounts made up to 30 June 2003 (20 pages) |
1 June 2003 | Return made up to 13/05/03; full list of members (13 pages) |
1 June 2003 | Return made up to 13/05/03; full list of members (13 pages) |
24 February 2003 | Accounts made up to 30 June 2002 (19 pages) |
24 February 2003 | Accounts made up to 30 June 2002 (19 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
28 November 2002 | Particulars of mortgage/charge (5 pages) |
28 November 2002 | Particulars of mortgage/charge (5 pages) |
10 June 2002 | Return made up to 13/05/02; full list of members (13 pages) |
10 June 2002 | Return made up to 13/05/02; full list of members (13 pages) |
11 October 2001 | Accounts made up to 30 June 2001 (20 pages) |
11 October 2001 | Accounts made up to 31 December 2000 (20 pages) |
11 October 2001 | Accounts made up to 30 June 2001 (20 pages) |
11 October 2001 | Accounts made up to 31 December 2000 (20 pages) |
9 August 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
9 August 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
11 June 2001 | Return made up to 13/05/01; full list of members (12 pages) |
11 June 2001 | Auditor's resignation (1 page) |
11 June 2001 | Return made up to 13/05/01; full list of members (12 pages) |
11 June 2001 | Auditor's resignation (1 page) |
26 March 2001 | Auditor's resignation (1 page) |
26 March 2001 | Auditor's resignation (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
24 October 2000 | Accounts made up to 31 December 1999 (21 pages) |
24 October 2000 | Accounts made up to 31 December 1999 (21 pages) |
12 September 2000 | Particulars of mortgage/charge (5 pages) |
12 September 2000 | Particulars of mortgage/charge (5 pages) |
16 June 2000 | Return made up to 13/05/00; full list of members (12 pages) |
16 June 2000 | Return made up to 13/05/00; full list of members (12 pages) |
10 June 1999 | Accounts made up to 31 December 1998 (20 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
10 June 1999 | Accounts made up to 31 December 1998 (20 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
9 June 1998 | Accounts made up to 31 December 1997 (20 pages) |
9 June 1998 | Return made up to 13/05/98; full list of members
|
9 June 1998 | Accounts made up to 31 December 1997 (20 pages) |
9 June 1998 | Return made up to 13/05/98; full list of members
|
22 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
22 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
22 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
22 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
12 June 1996 | Accounts made up to 31 December 1995 (20 pages) |
12 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
12 June 1996 | Accounts made up to 31 December 1995 (20 pages) |
12 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | Accounts made up to 31 December 1994 (21 pages) |
22 June 1995 | Accounts made up to 31 December 1994 (21 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
21 October 1992 | Particulars of mortgage/charge (3 pages) |
21 October 1992 | Particulars of mortgage/charge (3 pages) |
11 March 1957 | Resolutions
|
11 March 1957 | Resolutions
|
27 March 1906 | Certificate of incorporation (1 page) |
27 March 1906 | Certificate of incorporation (1 page) |