Chilton Moor
Houghton Le Spring
Tyne & Wear
DH4 6NE
Director Name | Susan Bulmer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(50 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Highfield Drive Chilton Moor Houghton Le Spring Tyne And Wear DH4 6NE |
Secretary Name | Susan Bulmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(50 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Highfield Drive Chilton Moor Houghton Le Spring Tyne And Wear DH4 6NE |
Director Name | Mrs Christine Mary Birtwisle |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Black Boy Road Chilton Moor Houghton-Le-Spring Tyne And Wear DH4 6LY |
Director Name | Mr Peter Cresswell Birtwisle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 October 2006) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Mayfield Blackboy Road Chilton Moor Houghton Le Spring Tyne & Wear DH4 6LY |
Secretary Name | Mrs Christine Mary Birtwisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Black Boy Road Chilton Moor Houghton-Le-Spring Tyne And Wear DH4 6LY |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
750 at 1 | Walter Bulmer 75.00% Ordinary |
---|---|
250 at 1 | Walter Bulmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,440 |
Cash | £504 |
Current Liabilities | £120,324 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 4 June 2017 (overdue) |
---|
2 September 2016 | Restoration by order of the court (2 pages) |
---|---|
2 September 2016 | Restoration by order of the court (2 pages) |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 April 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (21 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (21 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 21 August 2014 (21 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (13 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (13 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 21 August 2013 (13 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (14 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 21 August 2012 (14 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (14 pages) |
7 September 2011 | Statement of affairs with form 4.19 (7 pages) |
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Statement of affairs with form 4.19 (7 pages) |
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
10 August 2011 | Registered office address changed from Unit 17B Cherry Way Dubmire Industrial Estate Frencehouses Tyne and Wear DH4 5RJ on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Unit 17B Cherry Way Dubmire Industrial Estate Frencehouses Tyne and Wear DH4 5RJ on 10 August 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 17B cherry way dubmire industrial estate fence houses, houghton le spring tyne and wear DH4 5RJ (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 17B cherry way dubmire industrial estate fence houses, houghton le spring tyne and wear DH4 5RJ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: mayfield chilton moor houghton le spring tyne & wear DH4 6LY (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: mayfield chilton moor houghton le spring tyne & wear DH4 6LY (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
20 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 September 2005 | Return made up to 21/05/05; full list of members (8 pages) |
7 September 2005 | Return made up to 21/05/05; full list of members (8 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 3 sunderland st houghton le spring tyne and wear DH4 4BQ (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 3 sunderland st houghton le spring tyne and wear DH4 4BQ (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
16 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 July 2000 | Return made up to 21/05/00; full list of members (7 pages) |
20 July 2000 | Return made up to 21/05/00; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
30 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
24 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
16 January 1994 | Ad 07/12/93--------- £ si 450@1=450 £ ic 550/1000 (2 pages) |
16 January 1994 | Ad 07/12/93--------- £ si 450@1=450 £ ic 550/1000 (2 pages) |
6 April 1987 | Accounts made up to 31 December 1986 (11 pages) |
6 April 1987 | Accounts made up to 31 December 1986 (11 pages) |
28 January 1956 | Allotment of shares (2 pages) |
28 January 1956 | Allotment of shares (2 pages) |
5 January 1956 | Incorporation (15 pages) |
5 January 1956 | Incorporation (15 pages) |