Newcastle Upon Tyne
Tyne & Wear
NE5 1AF
Director Name | Mr John James Danskin |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 The Cloisters South Gosforth Newcastle Upon Tyne Tyne & Wear NE7 7LS |
Director Name | Mr John Strother Shallcross |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Welding Engineer |
Country of Residence | England |
Correspondence Address | Spital Hill Lodge Spital Hill, Mitford Morpeth Northumberland NE61 3PN |
Secretary Name | Mr John James Danskin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(51 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 28 The Cloisters South Gosforth Newcastle Upon Tyne Tyne & Wear NE7 7LS |
Director Name | Mrs Bessie Little Shallcross |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2000) |
Role | Secretary |
Correspondence Address | Strother House Alnwood Alnmouth Northumberland NE66 3NN |
Director Name | Carolyn Shallcross |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 March 1999) |
Role | Secretary |
Correspondence Address | The Close Beechfield Road Gosforth Tyne And Wear NE3 4DR |
Secretary Name | Mrs Bessie Little Shallcross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Strother House Alnwood Alnmouth Northumberland NE66 3NN |
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 | 1999 |
---|---|
Gross Profit | £978,496 |
Net Worth | £669,104 |
Cash | £21,238 |
Current Liabilities | £1,257,577 |
Next Accounts Due | 30 June 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 14 February 2017 (overdue) |
---|
17 August 2015 | Restoration by order of the court (5 pages) |
---|---|
17 August 2015 | Restoration by order of the court (5 pages) |
5 April 2006 | Dissolved (1 page) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2004 | Receiver ceasing to act (1 page) |
10 March 2004 | Receiver ceasing to act (1 page) |
9 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 May 2003 | Receiver's abstract of receipts and payments (2 pages) |
9 May 2003 | Receiver's abstract of receipts and payments (2 pages) |
20 March 2003 | Statement of affairs (30 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Appointment of a voluntary liquidator (1 page) |
20 March 2003 | Statement of affairs (30 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Appointment of a voluntary liquidator (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: c/o ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: c/o ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page) |
15 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
23 July 2001 | Form 3.2 - statement of affairs (19 pages) |
23 July 2001 | Administrative Receiver's report (5 pages) |
23 July 2001 | Form 3.2 - statement of affairs (19 pages) |
23 July 2001 | Administrative Receiver's report (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: davy bank wallsend newcastle upon tyne tyne and wear NE28 6UZ (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: davy bank wallsend newcastle upon tyne tyne and wear NE28 6UZ (1 page) |
8 May 2001 | Appointment of receiver/manager (2 pages) |
8 May 2001 | Appointment of receiver/manager (2 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members
|
19 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Return made up to 31/01/00; full list of members
|
23 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
18 February 2000 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
18 February 2000 | Accounts for a medium company made up to 31 August 1998 (16 pages) |
18 February 2000 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
18 February 2000 | Accounts for a medium company made up to 31 August 1998 (16 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 31/01/99; no change of members (7 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (7 pages) |
21 August 1998 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
21 August 1998 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
20 March 1998 | Return made up to 31/01/98; full list of members
|
20 March 1998 | Return made up to 31/01/98; full list of members (9 pages) |
18 February 1997 | Accounts for a medium company made up to 31 August 1996 (15 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (7 pages) |
18 February 1997 | Accounts for a medium company made up to 31 August 1996 (15 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (7 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: s w s house stoddart street newcastle upon tyne NE2 1AN (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: s w s house stoddart street newcastle upon tyne NE2 1AN (1 page) |
21 June 1996 | Accounts for a medium company made up to 31 August 1995 (16 pages) |
21 June 1996 | Accounts for a medium company made up to 31 August 1995 (16 pages) |
24 March 1996 | Return made up to 31/01/96; no change of members (7 pages) |
24 March 1996 | Return made up to 31/01/96; no change of members (7 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (3 pages) |
5 May 1995 | Return made up to 31/01/95; full list of members (10 pages) |
5 May 1995 | Return made up to 31/01/95; full list of members (9 pages) |
14 March 1995 | Accounts for a medium company made up to 31 August 1994 (15 pages) |
14 March 1995 | Accounts for a medium company made up to 31 August 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 June 1948 | Incorporation (18 pages) |
24 June 1948 | Incorporation (18 pages) |