Mount Pleasant
Houghton Le Spring
County Durham
DH4 7QG
Director Name | Alan David Wardle |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1998(43 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Haulage Contractor |
Correspondence Address | The Heights Castle Carrock Carlisle CA8 9NA |
Secretary Name | Alan David Wardle |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1998(43 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Haulage Contractor |
Correspondence Address | The Heights Castle Carrock Carlisle CA8 9NA |
Director Name | Mr Richard John Budge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wiseton Hall Wiseton Doncaster South Yorkshire DN10 5AE |
Director Name | Mr Melvin Garness |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Director Name | Mr George Alan Wardle |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Garth Maur Castle Canock Brampton Cumbria CA4 9NF |
Director Name | Mr Adrian Alan Russell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Hilltop Esh County Durham DH7 9RL |
Secretary Name | Mr Melvin Garness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Director Name | Gordon Allister McPhie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(39 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 January 1998) |
Role | Finance Director |
Correspondence Address | Wigley Green Farmhouse Old Brampton Derbyshire S42 7JJ |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2000 |
---|---|
Gross Profit | £667,715 |
Net Worth | £557,070 |
Cash | £54,295 |
Current Liabilities | £1,227,893 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 18 June 2017 (overdue) |
---|
11 October 2013 | Restoration by order of the court (3 pages) |
---|---|
11 October 2013 | Restoration by order of the court (3 pages) |
9 August 2008 | Final Gazette dissolved following liquidation (1 page) |
9 August 2008 | Final Gazette dissolved following liquidation (1 page) |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2008 | Liquidators' statement of receipts and payments to 28 July 2008 (6 pages) |
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2008 | Liquidators' statement of receipts and payments to 28 July 2008 (6 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 28 July 2008 (6 pages) |
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (6 pages) |
7 February 2008 | Liquidators statement of receipts and payments (6 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (6 pages) |
14 August 2007 | Liquidators' statement of receipts and payments (6 pages) |
14 August 2007 | Liquidators' statement of receipts and payments (6 pages) |
14 August 2007 | Liquidators statement of receipts and payments (6 pages) |
26 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators' statement of receipts and payments (6 pages) |
4 February 2004 | Liquidators statement of receipts and payments (6 pages) |
4 February 2004 | Liquidators' statement of receipts and payments (6 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Statement of affairs (8 pages) |
3 February 2003 | Appointment of a voluntary liquidator (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Appointment of a voluntary liquidator (1 page) |
3 February 2003 | Statement of affairs (8 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: college view greenhead carlisle cumbria CA6 7JQ (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: college view greenhead carlisle cumbria CA6 7JQ (1 page) |
4 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
2 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
28 March 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
28 March 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (23 pages) |
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (23 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
3 July 2000 | Director resigned (1 page) |
30 December 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 December 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 June 1999 | Return made up to 04/06/99; full list of members
|
30 June 1999 | Return made up to 04/06/99; full list of members
|
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
13 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 June 1997 | Return made up to 04/06/97; full list of members (8 pages) |
13 June 1997 | Return made up to 04/06/97; full list of members (8 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Return made up to 04/06/96; full list of members (10 pages) |
2 July 1996 | Return made up to 04/06/96; full list of members (10 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 June 1995 | Return made up to 04/06/95; full list of members (9 pages) |
28 June 1995 | Return made up to 04/06/95; full list of members (9 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (19 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (19 pages) |
16 September 1991 | Full accounts made up to 31 December 1990 (7 pages) |
16 September 1991 | Full accounts made up to 31 December 1990 (7 pages) |
21 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
21 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
1 November 1972 | Annual return made up to 30/10/72 (9 pages) |
1 November 1972 | Annual return made up to 30/10/72 (9 pages) |