Woolsington
Newcastle Upon Tyne
NE13 8BL
Director Name | Brian Reed |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1999(66 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Chairman |
Correspondence Address | Thirston House West Thirston Morpeth Northumberland NE65 9EG |
Director Name | Mr Mark Andrew Reed |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1999(66 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Graham Park Road Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Secretary Name | Mr Mark Andrew Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2004(70 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Graham Park Road Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Director Name | Mr Richard Cockman |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1985(51 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Afton Onslow Crescent Woking Surrey GU22 7AT |
Director Name | David McMurray |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1985(52 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 May 2003) |
Role | Finance Director |
Correspondence Address | 6 Weston Avenue Fellside Park Whickham Newcastle Upon Tyne NE16 5TS |
Director Name | Mr Archibald Douglas Fletcher |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 June 2000) |
Role | Commercial Director |
Correspondence Address | 10 Holmewood Drive Rowlands Gill Gateshead Tyne & Wear NE39 1EL |
Director Name | Lady Angela Frances Kelly |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | Stanton Fence Morpeth Northumberland NE65 8PP |
Director Name | Sir David Robert Corbert Kelly |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 August 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Stanton Fence Morpeth Northumberland NE65 8PP |
Director Name | Mrs Jean Haswell Kelly |
---|---|
Date of Birth | March 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 13 Woodland Mews Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
Director Name | Peter Kirton |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2003) |
Role | Joint Managing Director |
Correspondence Address | Springfield Cottage Rockcliffe Way Gateshead Tyne & Wear NE9 7XS |
Director Name | Mr Alexander James Thomas McGregor |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2001) |
Role | Joint Managing Director |
Correspondence Address | 27 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TW |
Director Name | Mr Roger Peter Williams |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1997) |
Role | Managing Director |
Correspondence Address | North End House Longframlington Morpeth Northumberland NE65 8EA |
Secretary Name | David McMurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(58 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 6 Weston Avenue Fellside Park Whickham Newcastle Upon Tyne NE16 5TS |
Director Name | John Thomas Nootch |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(69 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2003) |
Role | Ops Director |
Correspondence Address | The Whitehouse 7 West Croft Road Newcastle Upon Tyne Tyne & Wear NE12 9JS |
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 | £7,907,388 |
Gross Profit | £360,513 |
Net Worth | £562,302 |
Cash | £551 |
Current Liabilities | £3,189,578 |
Latest Accounts | 31 May 2004 (18 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
10 November 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
14 June 2007 | Dissolved (1 page) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Statement of affairs (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: birtley road wear west 5 washington tyne & wear NE38 9DA (1 page) |
28 April 2005 | Return made up to 31/01/05; full list of members (3 pages) |
18 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
6 July 2004 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
1 June 2004 | Return made up to 31/01/04; full list of members (8 pages) |
1 June 2004 | New secretary appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
16 August 2003 | Secretary resigned;director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (1 page) |
5 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
21 January 2003 | New director appointed (2 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 31 May 2001 (17 pages) |
4 July 2001 | Director resigned (1 page) |
14 March 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
17 November 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 31/01/00; full list of members
|
20 September 1999 | Resolutions
|
15 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
15 September 1999 | Resolutions
|
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Particulars of mortgage/charge (7 pages) |
25 August 1999 | Auditor's resignation (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: lancaster rd, dunston indl estate gateshead NE11 9JN (1 page) |
25 August 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Resolutions
|
24 August 1999 | Auditor's resignation (2 pages) |
18 August 1999 | Director resigned (1 page) |
21 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
17 February 1999 | Return made up to 31/01/99; full list of members
|
29 June 1998 | Ad 04/06/98--------- £ si [email protected]=3000 £ ic 109166/112166 (2 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (20 pages) |
10 May 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 31/01/98; full list of members
|
11 June 1997 | Full accounts made up to 31 March 1997 (20 pages) |
22 May 1997 | Return made up to 31/01/91; no change of members; amend (9 pages) |
30 April 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 31/01/97; full list of members
|
7 August 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Full accounts made up to 31 March 1996 (20 pages) |
13 May 1996 | Ad 28/03/96--------- £ si [email protected]=1000 £ ic 108166/109166 (2 pages) |
26 January 1996 | Return made up to 31/01/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
14 March 1989 | Full accounts made up to 31 August 1988 (15 pages) |
2 March 1988 | Company name changed R.C.kelly(packing)LIMITED\certificate issued on 03/03/88 (2 pages) |
23 February 1988 | Full accounts made up to 31 August 1987 (14 pages) |
21 January 1987 | Full accounts made up to 31 August 1986 (14 pages) |