Newcastle Upon Tyne
NE3 1HP
Director Name | Mr Stephen Paul Wharmby |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(51 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 24 April 2013) |
Role | Marine Sales |
Country of Residence | England |
Correspondence Address | 24 Lansdowne Terrace Newcastle Upon Tyne NE3 1HP |
Director Name | Mr Mark Alan Howe |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(63 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 24 April 2013) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 24 Lansdowne Terrace Newcastle Upon Tyne NE3 1HP |
Secretary Name | Mr Stephen Paul Wharmby |
---|---|
Status | Closed |
Appointed | 09 April 2010(63 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 24 April 2013) |
Role | Company Director |
Correspondence Address | 24 Lansdowne Terrace Newcastle Upon Tyne NE3 1HP |
Director Name | Mr Ronald Fairbairn Liddell |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(44 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 January 1992) |
Role | Engineer |
Correspondence Address | 6 Horncliffe Place Newcastle Upon Tyne Tyne & Wear NE15 9JR |
Secretary Name | Mr Peter Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(44 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Director Name | David Ian Urwin |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 25 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HG |
Director Name | Joanne Brown |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
2k at 1 | Peter Robinson 90.01% Ordinary |
---|---|
222 at 1 | S P Wharmby 9.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,244 |
Cash | £5,200 |
Current Liabilities | £315,979 |
Latest Accounts | 30 June 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
24 April 2013 | Final Gazette dissolved following liquidation (1 page) |
24 January 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 January 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 28 November 2011 (19 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (19 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (19 pages) |
13 January 2011 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 13 January 2011 (2 pages) |
14 December 2010 | Statement of affairs with form 4.19 (10 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Appointment of a voluntary liquidator (1 page) |
14 December 2010 | Statement of affairs with form 4.19 (10 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Director's details changed for Stephen Paul Wharmby on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Peter Robinson on 9 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Joanne Brown as a director (1 page) |
30 April 2010 | Termination of appointment of Peter Robinson as a secretary (1 page) |
30 April 2010 | Appointment of Mr Stephen Paul Wharmby as a secretary (1 page) |
30 April 2010 | Appointment of Mr Mark Alan Howe as a director (2 pages) |
30 April 2010 | Director's details changed for Stephen Paul Wharmby on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Peter Robinson on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Stephen Paul Wharmby on 9 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Peter Robinson on 9 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Joanne Brown as a director (1 page) |
30 April 2010 | Termination of appointment of Peter Robinson as a secretary (1 page) |
30 April 2010 | Appointment of Mr Stephen Paul Wharmby as a secretary (1 page) |
30 April 2010 | Appointment of Mr Mark Alan Howe as a director (2 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Stephen Paul Wharmby on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter Robinson on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Joanne Brown on 4 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Robinson on 4 January 2010 (1 page) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Stephen Paul Wharmby on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter Robinson on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Joanne Brown on 4 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Robinson on 4 January 2010 (1 page) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Stephen Paul Wharmby on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter Robinson on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Joanne Brown on 4 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Robinson on 4 January 2010 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 04/01/06; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
10 May 2004 | Nc inc already adjusted 22/03/04 (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Nc inc already adjusted 22/03/04 (1 page) |
10 May 2004 | Resolutions
|
28 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
8 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
24 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
18 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
4 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
9 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
25 August 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
14 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
14 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
13 August 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
13 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 August 1996 | Return made up to 14/08/96; full list of members
|
30 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 August 1995 | Return made up to 14/08/95; full list of members
|
16 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
31 October 1946 | Incorporation (18 pages) |
31 October 1946 | Incorporation (18 pages) |