Newton Hall
Durham
County Durham
DH1 5XD
Director Name | Sheila Moreels |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 13 September 2012) |
Role | Company Director |
Correspondence Address | 7 Coventry Road Durham County Durham DH1 5XD |
Director Name | Robin Alexander Ward |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 13 September 2012) |
Role | Production Director |
Correspondence Address | 4 Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Director Name | Mrs Susan Ward |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 13 September 2012) |
Role | Company Director |
Correspondence Address | 4 Oakfield Road Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Director Name | Kenneth Hitcham |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(66 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 13 September 2012) |
Role | Company Director |
Correspondence Address | 11 Littledene Low Fell Gateshead Tyne And Wear NE9 5AF |
Director Name | Glynis Margaret Ward |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 92 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NP |
Director Name | John Teasdale Ward |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 1998) |
Role | Managing Director |
Correspondence Address | 92 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
Secretary Name | John Thomas Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 16 Blackfriars Court Newcastle Upon Tyne NE1 4XB |
Secretary Name | Thomas Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1998) |
Role | Office Manager |
Correspondence Address | 63 Margaret Road Whitley Bay Tyne & Wear NE26 2PH |
Secretary Name | Robert Laidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 4 Victoria Street Seaham County Durham SR7 7ST |
Secretary Name | Gail Hazon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(70 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 48 Whinfield Terrace Rowlands Gill Gatehead Tyne & Wear NE39 2JY |
Director Name | Paul Moreels |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2007) |
Role | Marketing Manager |
Correspondence Address | 1 Jubilee Place High Street North Shincliffe Village Durham County Durham DH1 2NJ |
Secretary Name | Paul Moreels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(76 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 1 Jubilee Place High Street North Shincliffe Village Durham County Durham DH1 2NJ |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £286,049 |
Cash | £74,405 |
Current Liabilities | £315,053 |
Latest Accounts | 31 March 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2012 | Final Gazette dissolved following liquidation (1 page) |
13 September 2012 | Final Gazette dissolved following liquidation (1 page) |
13 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
13 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
13 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 31 January 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 31 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 31 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 31 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 31 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 31 July 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 31 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 31 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 31 January 2010 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 31 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 31 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 31 July 2009 (5 pages) |
6 August 2008 | Administrator's progress report to 25 July 2008 (13 pages) |
6 August 2008 | Administrator's progress report to 25 July 2008 (13 pages) |
1 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
1 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
9 February 2008 | Statement of affairs (29 pages) |
9 February 2008 | Statement of affairs (29 pages) |
25 October 2007 | Result of meeting of creditors (4 pages) |
25 October 2007 | Result of meeting of creditors (4 pages) |
24 October 2007 | Result of meeting of creditors (5 pages) |
24 October 2007 | Result of meeting of creditors (5 pages) |
10 October 2007 | Statement of administrator's proposal (47 pages) |
10 October 2007 | Statement of administrator's proposal (47 pages) |
17 August 2007 | Appointment of an administrator (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: halifax road dunston industrial estate gateshead tyne and wear NE11 9HW (1 page) |
17 August 2007 | Appointment of an administrator (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: halifax road dunston industrial estate gateshead tyne and wear NE11 9HW (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
7 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
7 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Return made up to 06/09/05; full list of members (4 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Return made up to 06/09/05; full list of members (4 pages) |
6 September 2005 | Director's particulars changed (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Return made up to 06/09/04; full list of members (9 pages) |
10 September 2004 | Return made up to 06/09/04; full list of members (9 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 September 2003 | Return made up to 21/09/03; full list of members (9 pages) |
19 September 2003 | Return made up to 21/09/03; full list of members (9 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Accounts for a medium company made up to 31 March 2002 (25 pages) |
20 September 2002 | Accounts for a medium company made up to 31 March 2002 (25 pages) |
16 September 2002 | Return made up to 21/09/02; full list of members (9 pages) |
16 September 2002 | Return made up to 21/09/02; full list of members (9 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
25 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
25 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
4 September 2001 | Accounts for a medium company made up to 31 March 2001 (24 pages) |
4 September 2001 | Accounts for a medium company made up to 31 March 2001 (24 pages) |
28 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
28 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
25 September 2000 | Accounts for a medium company made up to 31 March 2000 (24 pages) |
25 September 2000 | Accounts for a medium company made up to 31 March 2000 (24 pages) |
15 November 1999 | Return made up to 21/09/99; full list of members (8 pages) |
15 November 1999 | Return made up to 21/09/99; full list of members (8 pages) |
5 October 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
5 October 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
16 November 1998 | Return made up to 21/09/98; no change of members (6 pages) |
16 November 1998 | Return made up to 21/09/98; no change of members (6 pages) |
17 September 1998 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
17 September 1998 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
13 July 1998 | Ad 01/06/97--------- £ si [email protected] (2 pages) |
13 July 1998 | Ad 01/06/97--------- £ si [email protected] (2 pages) |
8 July 1998 | Memorandum and Articles of Association (32 pages) |
8 July 1998 | Nc inc already adjusted 17/01/97 (1 page) |
8 July 1998 | Memorandum and Articles of Association (32 pages) |
8 July 1998 | Nc inc already adjusted 17/01/97 (1 page) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Return made up to 21/09/97; no change of members (6 pages) |
27 October 1997 | Return made up to 21/09/97; no change of members (6 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | £ ic 121617/81228 14/01/97 £ sr [email protected]=40389 (1 page) |
26 February 1997 | £ nc 200000/310000 17/01/97 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | £ ic 121617/81228 14/01/97 £ sr [email protected]=40389 (1 page) |
26 February 1997 | £ nc 200000/310000 17/01/97 (1 page) |
12 December 1996 | Company name changed R.ward & sons LIMITED\certificate issued on 13/12/96 (2 pages) |
12 December 1996 | Company name changed R.ward & sons LIMITED\certificate issued on 13/12/96 (2 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 October 1996 | Return made up to 21/09/96; full list of members (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 October 1996 | Return made up to 21/09/96; full list of members (8 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Return made up to 21/09/95; full list of members (8 pages) |
10 October 1995 | Return made up to 21/09/95; full list of members (8 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
24 October 1994 | Return made up to 21/09/94; full list of members (7 pages) |
24 October 1994 | Return made up to 21/09/94; full list of members (7 pages) |
20 September 1986 | Return made up to 15/09/86; full list of members (4 pages) |
20 September 1986 | Return made up to 15/09/86; full list of members (4 pages) |