Low Fell
Gateshead
Tyne & Wear
NE9 6EN
Secretary Name | Jacqueline Carver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(45 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | 48 Tamerton Drive The Springs Birtley County Durham DH3 2LX |
Director Name | Angus McColl Patterson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(35 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 18 Selborne Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1EY |
Director Name | Thomas Shields |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(35 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 64 Turnberry Whitley Bay Tyne & Wear NE25 9NZ |
Secretary Name | Delia Goudie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(35 years after company formation) |
Appointment Duration | 10 years (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 10 Kensington Terrace Dunston Gateshead Tyne & Wear NE11 9SL |
Director Name | Mr Gary Thomas Shields |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(43 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2001) |
Role | Shipping Manager |
Correspondence Address | 49 The Links Whitley Bay Tyne & Wear NE26 1TW |
Registered Address | 37 Coleridge Avenue Low Fell Gateshead Tyne & Wear NE9 6EN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £355,734 |
Gross Profit | £45,342 |
Net Worth | £1,983 |
Cash | £331 |
Current Liabilities | £82,915 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
13 September 2007 | Return made up to 10/07/07; no change of members (6 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
13 September 2006 | Return made up to 10/07/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
29 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
19 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Return made up to 10/07/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: a floor milburn house dean street newcastle upon tyne NE1 1LF (1 page) |
23 January 2001 | Director resigned (1 page) |
22 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
25 May 2000 | Return made up to 10/07/99; no change of members (6 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
30 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | £ ic 5000/1950 07/03/00 £ sr 3050@1=3050 (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 September 1998 | Return made up to 10/07/98; full list of members
|
26 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
22 July 1996 | Location of debenture register (1 page) |
22 July 1996 | Location of register of members (1 page) |
22 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
22 July 1996 | Location of register of directors' interests (1 page) |
25 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
31 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: d floor milburn house dean street newcastle upon tyne NE1 1LY (1 page) |