Kirkheaton
Newcastle
Northumberland
St5
Director Name | Ian Davison |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Financial Director/Secretary |
Correspondence Address | 16 Luttryngton Court Newton Aycliffe County Durham DL5 7HL |
Director Name | Mr Charles Frederick Rawken |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Joint Managing Director |
Correspondence Address | 5 St Oswalds Drive Durham County Durham DH1 3TE |
Director Name | Mr David Geoffrey Waugh |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Surveyor |
Correspondence Address | 106 Tunstall Road Tunstall Sunderland Tyne & Wear SR2 9BD |
Director Name | Mr David John Waver |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Joint Managing Director |
Correspondence Address | 22 Barnes View Sunderland Tyne & Wear SR4 7PZ |
Secretary Name | Ian Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Luttryngton Court Newton Aycliffe County Durham DL5 7HL |
Director Name | Mr Ronald Porter |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 1992) |
Role | Buyer/Surveyor |
Correspondence Address | 19 Dunelm Street South Shields Tyne & Wear NE33 3JT |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,779,008 |
Net Worth | £421,971 |
Cash | £365 |
Current Liabilities | £366,603 |
Latest Accounts | 31 December 1991 (31 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 29 April 2017 (overdue) |
---|
24 October 2016 | Restoration by order of the court (3 pages) |
---|---|
24 October 2016 | Restoration by order of the court (3 pages) |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Restoration by order of the court (3 pages) |
24 June 2009 | Restoration by order of the court (3 pages) |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2004 | Order of court - dissolution void (5 pages) |
12 July 2004 | Order of court - dissolution void (5 pages) |
26 July 2001 | Dissolved (1 page) |
26 July 2001 | Dissolved (1 page) |
26 April 2001 | Liquidators statement of receipts and payments (8 pages) |
26 April 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 April 2001 | Liquidators' statement of receipts and payments (8 pages) |
26 April 2001 | Liquidators' statement of receipts and payments (8 pages) |
26 April 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (8 pages) |
14 December 2000 | Liquidators' statement of receipts and payments (8 pages) |
14 December 2000 | Liquidators' statement of receipts and payments (8 pages) |
28 June 2000 | Liquidators statement of receipts and payments (8 pages) |
28 June 2000 | Liquidators' statement of receipts and payments (8 pages) |
28 June 2000 | Liquidators' statement of receipts and payments (8 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
18 August 1998 | Certificate of specific penalty (2 pages) |
18 August 1998 | Certificate of specific penalty (2 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
16 December 1996 | Liquidators statement of receipts and payments (5 pages) |
16 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 93A grey st newcastle upon tyne NE1 6EA (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 93A grey st newcastle upon tyne NE1 6EA (1 page) |
7 September 1995 | Certificate of specific penalty (2 pages) |
7 September 1995 | Certificate of specific penalty (2 pages) |
22 June 1995 | Liquidators statement of receipts and payments (10 pages) |
22 June 1995 | Liquidators' statement of receipts and payments (10 pages) |
22 June 1995 | Liquidators' statement of receipts and payments (10 pages) |
15 December 1992 | Appointment of a voluntary liquidator (1 page) |
15 December 1992 | Resolutions
|
15 December 1992 | Appointment of a voluntary liquidator (1 page) |
15 December 1992 | Resolutions
|
23 June 1925 | Incorporation (22 pages) |
23 June 1925 | Incorporation (22 pages) |