Low Fell
Gateshead
Tyne And Wear
NE9 5XR
Director Name | Raymond Philip Norman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 07 July 2011) |
Role | Sales Director |
Correspondence Address | 28 Billingham Close Wakefield West Yorkshire WF2 0TR |
Secretary Name | Mr Shaun Hagen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(38 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 07 July 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Stainsborough Road Hucknall Nottingham Nottinghamshire NG15 6TT |
Director Name | Elizabeth Anne Herbert |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 1995) |
Role | Accounts Manager |
Correspondence Address | 35 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Geoffrey Colin Herbert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 1995) |
Role | Plant Hire Contractor |
Correspondence Address | 35 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Sarah Elizabeth Herbert |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 1995) |
Role | Trainee Accountant |
Correspondence Address | 2 Murrayfield Road Edinburgh EH12 6EJ Scotland |
Secretary Name | Elizabeth Anne Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 35 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Miss Lucy Caroline Herbert |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 35 North Avenue Gosforth Newcastle Upon Tyne NE3 4DQ |
Registered Address | Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £3,297,296 |
Gross Profit | £1,465,636 |
Net Worth | £1,715,808 |
Current Liabilities | £857,047 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 October |
7 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2010 | Liquidators statement of receipts and payments to 19 October 2010 (5 pages) |
1 November 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (5 pages) |
24 October 2009 | Appointment of a voluntary liquidator (1 page) |
24 October 2009 | Appointment of a voluntary liquidator (1 page) |
20 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
20 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
2 June 2009 | Administrator's progress report to 29 April 2009 (8 pages) |
2 June 2009 | Administrator's progress report to 29 April 2009 (8 pages) |
9 May 2009 | Accounting reference date extended from 30/11/2008 to 29/10/2009 (1 page) |
9 May 2009 | Accounting reference date extended from 30/11/2008 to 29/10/2009 (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from abbotsford road, felling, gateshead NE10 0LF (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from abbotsford road, felling, gateshead NE10 0LF (1 page) |
21 January 2009 | Result of meeting of creditors (24 pages) |
21 January 2009 | Result of meeting of creditors (24 pages) |
6 January 2009 | Statement of administrator's proposal (11 pages) |
6 January 2009 | Statement of administrator's proposal (11 pages) |
18 November 2008 | Statement of affairs with form 2.14B (24 pages) |
18 November 2008 | Statement of affairs with form 2.14B (24 pages) |
6 November 2008 | Appointment of an administrator (1 page) |
6 November 2008 | Appointment of an administrator (1 page) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
24 August 2007 | Full accounts made up to 30 November 2006 (18 pages) |
24 August 2007 | Full accounts made up to 30 November 2006 (18 pages) |
30 May 2007 | Return made up to 13/05/07; no change of members (7 pages) |
30 May 2007 | Return made up to 13/05/07; no change of members (7 pages) |
17 October 2006 | Full accounts made up to 30 November 2005 (17 pages) |
17 October 2006 | Full accounts made up to 30 November 2005 (17 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
1 September 2005 | Full accounts made up to 30 November 2004 (17 pages) |
1 September 2005 | Full accounts made up to 30 November 2004 (17 pages) |
9 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
19 August 2004 | Full accounts made up to 30 November 2003 (17 pages) |
19 August 2004 | Full accounts made up to 30 November 2003 (17 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
27 August 2003 | Full accounts made up to 30 November 2002 (17 pages) |
27 August 2003 | Full accounts made up to 30 November 2002 (17 pages) |
23 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
25 July 2002 | Full accounts made up to 30 November 2001 (16 pages) |
25 July 2002 | Full accounts made up to 30 November 2001 (16 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members
|
24 May 2002 | Return made up to 13/05/02; full list of members (5 pages) |
26 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
26 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
9 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 30 November 1999 (25 pages) |
22 June 2000 | Full accounts made up to 30 November 1999 (25 pages) |
16 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
3 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
18 May 1999 | Return made up to 13/05/99; full list of members
|
18 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 November 1997 (18 pages) |
24 July 1998 | Full accounts made up to 30 November 1997 (18 pages) |
7 July 1998 | Return made up to 13/05/98; full list of members (6 pages) |
7 July 1998 | Return made up to 13/05/98; full list of members
|
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Full accounts made up to 30 November 1996 (20 pages) |
8 August 1997 | Full accounts made up to 30 November 1996 (20 pages) |
20 May 1997 | Return made up to 13/05/97; no change of members
|
20 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (19 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (19 pages) |
3 July 1996 | Return made up to 13/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 13/05/96; full list of members (6 pages) |
17 May 1995 | Particulars of mortgage/charge (3 pages) |
17 May 1995 | Particulars of mortgage/charge (3 pages) |
17 May 1995 | Particulars of mortgage/charge (3 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Declaration of assistance for shares acquisition (8 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |
4 May 1995 | Particulars of mortgage/charge (5 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Declaration of assistance for shares acquisition (12 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Auditor's resignation (1 page) |
1 May 1995 | Auditor's resignation (2 pages) |
28 April 1995 | Particulars of mortgage/charge (3 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
10 August 1973 | Memorandum and Articles of Association (9 pages) |
10 August 1973 | Memorandum and Articles of Association (9 pages) |