Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director Name | Mr Nigel McCoy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(49 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 May 2017) |
Role | Electral Engineer |
Country of Residence | England |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Secretary Name | Mr Ian Reichard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(50 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Director Name | Mr George Vernon Cummins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(33 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 5 Briar Close Shiney Row Houghton Le Spring Tyne & Wear DH4 4PY |
Director Name | Mr Stanley Cummins |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 February 1991) |
Role | Company Director |
Correspondence Address | 32 Denham Avenue Fulwell Sunderland Tyne & Wear SR6 8HG |
Director Name | Mr Michael Robert Stubbs |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(33 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 2 Whitburn Road Roker Sunderland Tyne And Wear SR6 9NQ |
Secretary Name | Mr George Vernon Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(33 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 5 Briar Close Shiney Row Houghton Le Spring Tyne & Wear DH4 4PY |
Director Name | Mr Ronald Race |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sedling Road Wear Industrial Estate Washington Tyne And Wear NE38 9BZ |
Director Name | Christopher Lee Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2009) |
Role | Project Manager |
Correspondence Address | 66 Sea Winnings Way Westoe Crown Village South Shields Tyne And Wear NE33 3GE |
Director Name | Mr Michael William McCaine |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(54 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sedling Road Wear Industrial Estate Washington Tyne And Wear NE38 9BZ |
Director Name | Mr Christopher Saddington |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(54 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sedling Road Wear Industrial Estate Washington Tyne And Wear NE38 9BZ |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,272,570 |
Cash | £81,768 |
Current Liabilities | £230,907 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
14 February 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
14 February 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (7 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (7 pages) |
11 May 2015 | Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015 (2 pages) |
8 May 2015 | Statement of affairs with form 4.19 (5 pages) |
8 May 2015 | Statement of affairs with form 4.19 (5 pages) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Resolutions
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Ronald Race as a director (2 pages) |
1 October 2012 | Termination of appointment of Ronald Race as a director (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Termination of appointment of Michael Mccaine as a director (1 page) |
14 October 2011 | Termination of appointment of Michael Mccaine as a director (1 page) |
14 October 2011 | Termination of appointment of Christopher Saddington as a director (1 page) |
14 October 2011 | Termination of appointment of Christopher Saddington as a director (1 page) |
10 August 2011 | Appointment of Mr Michael William Mccaine as a director (2 pages) |
10 August 2011 | Appointment of Mr Michael William Mccaine as a director (2 pages) |
3 August 2011 | Appointment of Mr Christopher Saddington as a director (2 pages) |
3 August 2011 | Appointment of Mr Christopher Saddington as a director (2 pages) |
4 July 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 February 2010 | Director's details changed for Ronald Race on 30 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Ian Reichard on 30 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Ian Reichard on 30 January 2010 (1 page) |
12 February 2010 | Secretary's details changed for Ian Reichard on 30 January 2010 (1 page) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Nigel Mccoy on 30 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Nigel Mccoy on 30 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Ian Reichard on 30 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Ronald Race on 30 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of Christopher Jones as a director (1 page) |
2 February 2010 | Termination of appointment of Christopher Jones as a director (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 June 2008 | Director appointed christopher lee jones (2 pages) |
19 June 2008 | Director appointed christopher lee jones (2 pages) |
13 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
24 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 26 wilson street north monkwearmouth sunderland SR5 1BB (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 26 wilson street north monkwearmouth sunderland SR5 1BB (1 page) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
20 September 2004 | Ad 20/08/04--------- £ si 50@1=50 £ ic 1450/1500 (2 pages) |
20 September 2004 | Ad 20/08/04--------- £ si 50@1=50 £ ic 1450/1500 (2 pages) |
17 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 January 2004 | Return made up to 30/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 30/01/04; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 January 2003 | Return made up to 30/01/03; full list of members
|
22 January 2003 | Return made up to 30/01/03; full list of members
|
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
26 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 January 1998 | Return made up to 30/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 30/01/98; no change of members (4 pages) |
30 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 January 1996 | Return made up to 30/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 30/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
31 July 1957 | Incorporation (21 pages) |
31 July 1957 | Incorporation (21 pages) |