Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Robert John Birkbeck |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 26 years (closed 09 March 2017) |
Role | Television Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Mr Phillip Anthony Birkbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(42 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 09 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wheatlands Drive Marske By The Sea Cleveland TS11 6DW |
Secretary Name | Mr Robert John Birkbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(45 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 09 March 2017) |
Role | TV Engineer |
Country of Residence | England |
Correspondence Address | 489 West Dyke Road Redcar Cleveland TS10 4JD |
Director Name | Mr Clarence Stanley Birkbeck |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1994) |
Role | Electrical Salesman |
Country of Residence | England |
Correspondence Address | 55 Newcomen Terrace Redcar Cleveland TS10 1DB |
Director Name | Mr Clive Richard Birkbeck |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 September 1998) |
Role | Television Salesman |
Correspondence Address | 503 West Dyke Road Redcar Cleveland TS10 4QL |
Secretary Name | Mr Clive Richard Birkbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 503 West Dyke Road Redcar Cleveland TS10 4QL |
Secretary Name | Mr Clarence Stanley Birkbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(35 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Electrical Salesman |
Country of Residence | England |
Correspondence Address | 55 Newcomen Terrace Redcar Cleveland TS10 1DB |
Director Name | Clarence William Earl Birkbeck |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 1997) |
Role | Retired |
Correspondence Address | 43 High Street West Redcar Cleveland TS10 1SF |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | -£87,763 |
Cash | £1,490 |
Current Liabilities | £229,266 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Liquidators' statement of receipts and payments to 4 November 2015 (18 pages) |
23 November 2015 | Liquidators statement of receipts and payments to 4 November 2015 (18 pages) |
19 June 2015 | Registered office address changed from Begbies Traynor Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015 (2 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (18 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (18 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (18 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (16 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 4 November 2013 (16 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (16 pages) |
18 November 2013 | Registered office address changed from 9a, Station Road, Redcar TS10 1AL on 18 November 2013 (2 pages) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
6 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2012 | Statement of affairs with form 4.19 (6 pages) |
12 November 2012 | Statement of affairs with form 4.19 (6 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Appointment of a voluntary liquidator (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Robert John Birkbeck on 16 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Robert John Birkbeck on 16 March 1991 (1 page) |
17 May 2010 | Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 1991 (1 page) |
14 May 2010 | Director's details changed for Mr Robert John Birkbeck on 16 March 1991 (1 page) |
14 May 2010 | Secretary's details changed for Mr Robert John Birkbeck on 1 May 2001 (1 page) |
14 May 2010 | Secretary's details changed for Mr Phillip Anthony Birkbeck on 5 January 1998 (1 page) |
14 May 2010 | Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 1991 (1 page) |
14 May 2010 | Director's details changed for Mr Robert John Birkbeck on 16 March 1991 (1 page) |
14 May 2010 | Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 1991 (1 page) |
14 May 2010 | Director's details changed for Mr Phillip Anthony Birkbeck on 16 March 1991 (1 page) |
14 May 2010 | Director's details changed for Mr Robert John Birkbeck on 16 March 1991 (1 page) |
14 May 2010 | Secretary's details changed for Mr Phillip Anthony Birkbeck on 5 January 1998 (1 page) |
14 May 2010 | Secretary's details changed for Mr Robert John Birkbeck on 1 May 2001 (1 page) |
3 November 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2008 | Return made up to 16/03/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 June 2006 | Return made up to 16/03/06; full list of members (8 pages) |
5 June 2006 | Return made up to 16/03/05; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Ad 25/09/04--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
14 January 2005 | Particulars of contract relating to shares (5 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 01/07/04 (1 page) |
10 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
29 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
27 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
8 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
8 May 2001 | New secretary appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
28 October 1998 | Director resigned (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 June 1998 | Return made up to 16/03/98; no change of members (4 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
25 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 April 1996 | Return made up to 16/03/96; full list of members
|
15 August 1995 | Return made up to 16/03/95; no change of members (4 pages) |
15 August 1995 | New director appointed (2 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
17 September 1955 | Certificate of incorporation (1 page) |