Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UT
Director Name | Brian Spencer Phillips |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Managing Director |
Correspondence Address | 10 Carrsfield Corbridge Northumberland NE45 5LJ |
Director Name | Richard John Power |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1991(42 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Farmer |
Correspondence Address | 3 Poplar Rise Wappenham Towcester Northamptonshire NN12 8RR |
Secretary Name | Mrs Mary Eileen Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2000(51 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Richmond Drive Woodstone Village Houghton Le Spring DH4 6TX |
Director Name | Mrs Jane Susannah Power |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(53 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Managing Director Of Csr Firm |
Country of Residence | England |
Correspondence Address | 30 Honor Oak Rise London SE23 3RA |
Director Name | Mr Rodney Harold Towers |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(53 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Hollies Station Lane Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | James Stanley Dickinson |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Farmer |
Correspondence Address | Standwell Horsley Newcastle Upon Tyne Tyne & Wear NE15 0QD |
Director Name | Robert William Graham |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 June 2000) |
Role | Secretary |
Correspondence Address | 37 Bede Burn View Jarrow Tyne & Wear NE32 5PQ |
Director Name | Christopher Nicholls |
---|---|
Date of Birth | July 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 13 Hesleyside Road South Wellfield Whitley Bay Tyne & Wear NE25 9HB |
Director Name | Sybil Gwynne Ovenstone |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 13 Norham Road Oxford Oxfordshire OX2 6SF |
Secretary Name | Robert William Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 37 Bede Burn View Jarrow Tyne & Wear NE32 5PQ |
Director Name | Mr Anthony Arthur Edward Glenton |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whinbank Rothbury Northumberland NE65 7YJ |
Director Name | John Robert Dickinson |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(49 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2003) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Chollerton House Chollerton Hexham Northumberland NE46 4TH |
Director Name | John William Lamyman |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2002) |
Role | Operations Director |
Correspondence Address | 6 Orchard Close Aylburton Lydney Glos GL15 6EA Wales |
Telephone | 0191 4555507 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne & Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,254,508 |
Net Worth | £2,188,149 |
Cash | £43,285 |
Current Liabilities | £1,564,609 |
Latest Accounts | 31 March 2002 (20 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 21 August 2016 (overdue) |
---|
30 June 1976 | Delivered on: 12 July 1976 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge (see doc M59). Outstanding |
---|
30 April 2015 | Restoration by order of the court (4 pages) |
---|---|
30 April 2015 | Restoration by order of the court (4 pages) |
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 May 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
9 May 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 11 March 2014 (5 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (5 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (5 pages) |
20 February 2014 | Registered office address changed from Deloitte & Touche Gainsborough House 34-40 Grey Syteet Newcastle upon Tyne NE1 6AE on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Deloitte & Touche Gainsborough House 34-40 Grey Syteet Newcastle upon Tyne NE1 6AE on 20 February 2014 (1 page) |
6 November 2013 | Liquidators statement of receipts and payments to 11 September 2013 (8 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (8 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (8 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 11 March 2013 (5 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 11 March 2013 (5 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 11 March 2013 (5 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 11 September 2012 (5 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 11 September 2012 (5 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 11 September 2012 (5 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 11 March 2012 (5 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (5 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (5 pages) |
12 March 2012 | Director's details changed for Jane Susannah Power on 1 November 2011 (3 pages) |
12 March 2012 | Director's details changed for Jane Susannah Power on 1 November 2011 (3 pages) |
12 March 2012 | Director's details changed for Jane Susannah Power on 1 November 2011 (3 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 11 September 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 11 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
26 October 2009 | Liquidators statement of receipts and payments to 11 September 2009 (8 pages) |
26 October 2009 | Liquidators' statement of receipts and payments to 11 September 2009 (8 pages) |
26 October 2009 | Liquidators' statement of receipts and payments to 11 September 2009 (8 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 11 March 2009 (4 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 11 March 2009 (4 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 11 March 2009 (4 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 11 September 2008 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (5 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 11 September 2008 (5 pages) |
7 April 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (5 pages) |
7 April 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 March 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 September 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) |
23 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (7 pages) |
28 September 2004 | Liquidators' statement of receipts and payments (7 pages) |
28 September 2004 | Liquidators' statement of receipts and payments (7 pages) |
1 November 2003 | Registered office changed on 01/11/03 from: north eastern foundry templetown, south shieds tyne and wear NE33 5SE (1 page) |
1 November 2003 | Registered office changed on 01/11/03 from: north eastern foundry templetown, south shieds tyne and wear NE33 5SE (1 page) |
22 September 2003 | Statement of affairs (10 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Appointment of a voluntary liquidator (1 page) |
22 September 2003 | Statement of affairs (10 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Appointment of a voluntary liquidator (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
15 April 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
15 April 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 07/08/02; no change of members (9 pages) |
15 August 2002 | Return made up to 07/08/02; no change of members (9 pages) |
7 February 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
7 February 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
18 September 2001 | Return made up to 07/08/01; full list of members
|
18 September 2001 | Return made up to 07/08/01; full list of members
|
7 March 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
7 March 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
5 September 2000 | Return made up to 07/08/00; full list of members (13 pages) |
5 September 2000 | Return made up to 07/08/00; full list of members (13 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 September 1999 | Return made up to 07/08/99; full list of members (13 pages) |
24 September 1999 | Return made up to 07/08/99; full list of members (13 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
8 September 1998 | Return made up to 07/08/98; full list of members
|
8 September 1998 | Return made up to 07/08/98; full list of members
|
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
8 September 1997 | Return made up to 07/08/97; change of members (8 pages) |
8 September 1997 | Return made up to 07/08/97; change of members (8 pages) |
19 December 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
19 December 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
13 September 1996 | Return made up to 07/08/96; full list of members (8 pages) |
13 September 1996 | Return made up to 07/08/96; full list of members (8 pages) |
23 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
23 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
3 October 1995 | Auditor's resignation (4 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Auditor's resignation (4 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
6 September 1995 | Return made up to 07/08/95; no change of members (6 pages) |
6 September 1995 | Return made up to 07/08/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
15 June 1949 | Incorporation (20 pages) |
15 June 1949 | Incorporation (20 pages) |