32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director Name | Mr David Owen McFarlane |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(49 years after company formation) |
Appointment Duration | 24 years, 8 months (closed 12 April 2016) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2009(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 April 2016) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | John Geoffrey Cross |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(49 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 November 1998) |
Role | Managing Director |
Correspondence Address | 25 Loughbrow Park Hexham Northumberland NE46 2QD |
Secretary Name | Bryan Ernest Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(49 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Rise Riding Mill Northumberland NE44 6EX |
Secretary Name | Mr Peter Antony Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(64 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chester Close Darras Hall Ponteland Newcastle On Tyne NE20 9AG |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
18k at £1 | Cav Ice Protection LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Application to strike the company off the register (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 July 2012 | Director's details changed for David Owen Mcfarlane on 23 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Bryan Ernest Humphreys on 23 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for David Owen Mcfarlane on 23 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Bryan Ernest Humphreys on 23 July 2012 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Secretary's details changed for Muckle Secretary Limited on 23 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Secretary's details changed for Muckle Secretary Limited on 23 July 2011 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
16 December 2009 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 August 2009 | Appointment terminated secretary peter cassidy (1 page) |
10 August 2009 | Appointment terminated secretary peter cassidy (1 page) |
23 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: norman house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: norman house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: number one industrial estate consett county durham DH8 6SR (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: number one industrial estate consett county durham DH8 6SR (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
26 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
18 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
18 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 August 2000 | Return made up to 26/07/00; full list of members
|
23 August 2000 | Return made up to 26/07/00; full list of members
|
6 January 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
6 January 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
2 September 1999 | Full accounts made up to 3 November 1998 (7 pages) |
2 September 1999 | Full accounts made up to 3 November 1998 (7 pages) |
2 September 1999 | Full accounts made up to 3 November 1998 (7 pages) |
2 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 101, jesmond road, jesmond, newcastle upon tyne, NE2 1NH (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 101, jesmond road, jesmond, newcastle upon tyne, NE2 1NH (1 page) |
16 November 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
16 November 1998 | Director resigned (1 page) |
29 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
29 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
11 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
29 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |