Roehampton
London
SW15 4LF
Director Name | Mr Frederick Wilson Hoult |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1992(73 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 09 December 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | John Michael Fenwick |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(76 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 191 Ennerdale Road Walkerdene Newcastle Upon Tyne NE6 4LJ |
Secretary Name | Mr Frederick Wilson Hoult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(83 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | Guy Anthony William Burn |
---|---|
Date of Birth | May 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(73 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2002) |
Role | Retired Schoolmaster |
Correspondence Address | 9 Alton Road Roehampton London SW15 4LF |
Director Name | James Douglas Henderson |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(73 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 November 2002) |
Role | Managing Director |
Correspondence Address | 2 Eastlands High Rickleton Washington Tyne & Wear NE38 9HQ |
Secretary Name | James Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(73 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 2 Eastlands High Rickleton Washington Tyne & Wear NE38 9HQ |
Website | william-patterson.com |
---|
Registered Address | Hoults Estates Office Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £17,881 |
Gross Profit | £17,668 |
Net Worth | £79,225 |
Cash | £38,307 |
Current Liabilities | £29,076 |
Latest Accounts | 31 August 2002 (20 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2006 | Restoration by order of the court (2 pages) |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2004 | Application for striking-off (1 page) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2004 | Withdrawal of application for striking off (1 page) |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2003 | Application for striking-off (1 page) |
16 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
11 November 2003 | Resolutions
|
17 October 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | Re-registration of Memorandum and Articles (7 pages) |
17 October 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
17 October 2003 | Members' assent for rereg from LTD to UNLTD (9 pages) |
17 October 2003 | Application for reregistration from LTD to UNLTD (1 page) |
14 February 2003 | Group of companies' accounts made up to 31 August 2002 (19 pages) |
23 December 2002 | Return made up to 06/12/02; full list of members
|
19 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Secretary resigned;director resigned (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: the city wireworks morton street byker newcastle upon tyne NE6 2JH (1 page) |
3 January 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
11 December 2001 | Return made up to 06/12/01; full list of members (9 pages) |
11 January 2001 | Full group accounts made up to 31 August 2000 (17 pages) |
14 December 2000 | Return made up to 06/12/00; full list of members (9 pages) |
23 December 1999 | Full group accounts made up to 31 August 1999 (17 pages) |
21 December 1999 | Return made up to 06/12/99; full list of members (9 pages) |
26 January 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
8 December 1998 | Return made up to 06/12/98; no change of members
|
31 January 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
16 January 1998 | Return made up to 06/12/97; no change of members
|
21 January 1997 | Full group accounts made up to 31 August 1996 (18 pages) |
24 December 1996 | Return made up to 06/12/96; full list of members (9 pages) |
15 February 1996 | Ad 08/01/96--------- £ si [email protected]=100 £ ic 14200/14300 (2 pages) |
15 February 1996 | New director appointed (2 pages) |
13 December 1995 | Location of register of members (1 page) |
13 December 1995 | Location of register of directors' interests (1 page) |
13 December 1995 | Location of debenture register (2 pages) |
13 December 1995 | Return made up to 06/12/95; no change of members (12 pages) |
5 December 1995 | Full group accounts made up to 31 August 1995 (17 pages) |
26 May 1995 | Full group accounts made up to 31 August 1994 (20 pages) |