Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Secretary Name | Mr Michael Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(36 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Director Name | Mr Michael Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(37 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 22 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Director Name | Malcolm Handyside |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(36 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | Glyndale Green Lane Ashington Nothumberland NE63 8DJ |
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
500 at £1 | Ian Brady 50.00% Ordinary |
---|---|
500 at £1 | Michael Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,437,892 |
Cash | £2,630,012 |
Current Liabilities | £212,178 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 June 2015 | Resolution INSOLVENCY:final report approval and release of liquidator (1 page) |
22 June 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 June 2015 | Resolution INSOLVENCY:final report approval and release of liquidator (1 page) |
22 June 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 October 2014 | Declaration of solvency (3 pages) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Resolution insolvency:re liquidator's appointment (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Declaration of solvency (3 pages) |
28 October 2014 | Resolution insolvency:re liquidator's appointment (1 page) |
15 October 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
15 October 2014 | Registered office address changed from 168-170 Heaton Terrace North Shields Tyne and Wear NE29 7LY England to C/O Leather Matthews Restructuring Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 168-170 Heaton Terrace North Shields Tyne and Wear NE29 7LY England to C/O Leather Matthews Restructuring Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 15 October 2014 (1 page) |
15 October 2014 | All of the property or undertaking has been released from charge 14 (5 pages) |
15 October 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
15 October 2014 | All of the property or undertaking has been released from charge 14 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 October 2014 | All of the property or undertaking has been released from charge 14 (5 pages) |
3 October 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
3 October 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
3 October 2014 | All of the property or undertaking has been released from charge 14 (5 pages) |
17 September 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
17 September 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
31 July 2014 | Registered office address changed from Rapid Service Station Durham Road Gateshead Tyne and Wear NE9 7TD England to 168-170 Heaton Terrace North Shields Tyne and Wear NE29 7LY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Rapid Service Station Durham Road Gateshead Tyne and Wear NE9 7TD England to 168-170 Heaton Terrace North Shields Tyne and Wear NE29 7LY on 31 July 2014 (1 page) |
23 June 2014 | Registered office address changed from Meadowfield Filling Station Frederick Street North Meadowfield County Durham DH7 8ND on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Meadowfield Filling Station Frederick Street North Meadowfield County Durham DH7 8ND on 23 June 2014 (1 page) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
19 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Ian Brady on 9 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Richardson on 9 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Ian Brady on 9 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Richardson on 9 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Richardson on 9 December 2009 (1 page) |
16 December 2009 | Director's details changed for Ian Brady on 9 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Richardson on 9 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Michael Richardson on 9 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Michael Richardson on 9 December 2009 (1 page) |
30 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
30 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
24 September 2008 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
24 September 2008 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
28 September 2007 | Accounts for a medium company made up to 30 April 2007 (15 pages) |
28 September 2007 | Accounts for a medium company made up to 30 April 2007 (15 pages) |
7 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
22 September 2006 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
22 September 2006 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
28 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
24 October 2005 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
24 October 2005 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members
|
30 December 2004 | Return made up to 13/12/04; full list of members
|
29 December 2003 | Return made up to 13/12/03; full list of members
|
29 December 2003 | Return made up to 13/12/03; full list of members
|
13 November 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
13 November 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
4 September 2003 | Particulars of mortgage/charge (4 pages) |
22 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
22 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
11 December 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
11 December 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 13/12/00; full list of members
|
11 January 2001 | Return made up to 13/12/00; full list of members
|
19 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 13/12/97; no change of members
|
13 January 1998 | Return made up to 13/12/97; no change of members
|
12 November 1997 | Full accounts made up to 30 April 1997 (18 pages) |
12 November 1997 | Full accounts made up to 30 April 1997 (18 pages) |
25 January 1997 | Full accounts made up to 30 April 1996 (17 pages) |
25 January 1997 | Full accounts made up to 30 April 1996 (17 pages) |
20 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
10 August 1995 | Particulars of property mortgage/charge (6 pages) |
10 August 1995 | Particulars of property mortgage/charge (6 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Return made up to 13/12/94; no change of members
|
16 May 1995 | Return made up to 13/12/94; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
7 June 1956 | Incorporation (16 pages) |
7 June 1956 | Incorporation (16 pages) |