Wellhead Park
Ashington
Northumberland
NE63 8XY
Director Name | Arthur Herbert Barker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1993) |
Role | Building Manager |
Correspondence Address | 6 Woodlands Road Ashington Northumberland NE63 9TT |
Director Name | John Knox Green |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 1997) |
Role | Factory Assistant Manager |
Correspondence Address | 17 Hillcrest North Seaton Ashington Northumberland NE63 9SH |
Director Name | Thomas Turner Phillips Rickard |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 1996) |
Role | Managing Director |
Correspondence Address | The Croft Green Lane Ashington Northumberland NE63 8DJ |
Director Name | Wiliiam Philip Rickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 1999) |
Role | Estate Agent |
Correspondence Address | 56 Churchburn Drive Loansdean Morpeth Northumberland NE61 2DE |
Secretary Name | Arthur Herbert Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 6 Woodlands Road Ashington Northumberland NE63 9TT |
Director Name | Anne Green |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hillcrest North Seaton Ashington Northumberland NE63 9SH |
Secretary Name | John Knox Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 1997) |
Role | Secretary |
Correspondence Address | 17 Hillcrest North Seaton Ashington Northumberland NE63 9SH |
Secretary Name | Wiliiam Philip Rickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 56 Churchburn Drive Loansdean Morpeth Northumberland NE61 2DE |
Director Name | Robert Barker |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(50 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 January 2016) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wansbeck Road Ashington Northumberland NE63 8JE |
Director Name | William Barker |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 3 Black Close Ashington Northumberland NE63 8TE |
Secretary Name | Arthur Herbert Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(52 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shotley Court Wellhead Park Ashington Northumberland NE63 8XY |
Registered Address | 52a Station Road Ashington Northumberland NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
2.5k at £1 | A.h. Barker 50.00% Ordinary |
---|---|
2.5k at £1 | Robert Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£454 |
Cash | £420 |
Current Liabilities | £874 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Termination of appointment of Robert Barker as a director on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Robert Barker as a director on 26 January 2016 (1 page) |
3 June 2015 | Restoration by order of the court (3 pages) |
3 June 2015 | Restoration by order of the court (3 pages) |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 May 2010 | Registered office address changed from 9 High Market Ashington Northumberland NE63 8NE on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 9 High Market Ashington Northumberland NE63 8NE on 25 May 2010 (1 page) |
9 March 2010 | Director's details changed for Robert Barker on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Robert Barker on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Robert Barker on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 January 2010 | Termination of appointment of Arthur Barker as a secretary (1 page) |
11 January 2010 | Termination of appointment of Arthur Barker as a secretary (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 December 2008 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
27 December 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
27 December 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
15 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
15 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
28 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
20 December 2005 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
17 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
22 December 2004 | Full accounts made up to 31 October 2004 (11 pages) |
22 December 2004 | Full accounts made up to 31 October 2004 (11 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
24 December 2003 | Full accounts made up to 31 October 2003 (11 pages) |
24 December 2003 | Full accounts made up to 31 October 2003 (11 pages) |
26 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
24 December 2002 | Full accounts made up to 31 October 2002 (9 pages) |
24 December 2002 | Full accounts made up to 31 October 2002 (9 pages) |
7 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
7 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 31 October 2001 (9 pages) |
28 December 2001 | Full accounts made up to 31 October 2001 (9 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members
|
28 March 2001 | Return made up to 06/03/01; full list of members
|
2 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
2 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
17 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
17 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
16 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
16 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 17 laburnum terrace ashington northumberland NE63 0AJ (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 17 laburnum terrace ashington northumberland NE63 0AJ (1 page) |
27 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
27 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 October 1998 (9 pages) |
30 March 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 October 1997 (9 pages) |
19 December 1997 | Full accounts made up to 31 October 1997 (9 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned;director resigned (1 page) |
6 February 1997 | Secretary resigned;director resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 October 1996 (9 pages) |
17 December 1996 | Full accounts made up to 31 October 1996 (9 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 March 1996 | Return made up to 06/03/96; change of members (6 pages) |
19 March 1996 | Return made up to 06/03/96; change of members (6 pages) |
14 December 1995 | Full accounts made up to 31 October 1995 (9 pages) |
14 December 1995 | Full accounts made up to 31 October 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |