Tynemouth
Tyne & Wear
NE30 2QT
Director Name | Mr Christopher John Corkhill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(49 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(49 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr Paul St John Lloyd Venable |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(49 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Edgerton Drive Tadcaster North Yorkshire LS25 9QW |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(49 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr Christopher Gregg |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 1995) |
Role | Site Operations Director |
Country of Residence | England |
Correspondence Address | 1 Fencer Court Gosforth Newcastle Upon Tyne NE3 2DP |
Director Name | Mr Joseph Henry Gregg |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1998) |
Role | Plumbing And Heating Engineer |
Correspondence Address | 22 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mrs Mary Gregg |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 22 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mr Peter Gregg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 April 2008) |
Role | Managing Director |
Correspondence Address | 18 Denewood Killingworth Newcastle Upon Tyne NE12 7FA |
Secretary Name | Mr Christopher Gregg |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 October 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 1994) |
Role | Site Operations Director |
Country of Residence | England |
Correspondence Address | 1 Fencer Court Gosforth Newcastle Upon Tyne NE3 2DP |
Secretary Name | Mrs Mary Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(36 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 22 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | John Lithgo |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2008) |
Role | Electrical Contracts Manager |
Correspondence Address | 23 Kielder Road Whitley Bay Tyne & Wear NE25 9QW |
Director Name | Matthew David Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2008) |
Role | Quantity Surveyor |
Correspondence Address | 3 Comma Court Gateshead Tyne & Wear NE11 9UF |
Registered Address | Grant Thornton Uk Llp 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
448 at 1 | S & G Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,211,681 |
Gross Profit | £5,808,402 |
Net Worth | £1,405,122 |
Cash | £232,983 |
Current Liabilities | £2,353,274 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Restoration by order of the court (4 pages) |
16 March 2012 | Final Gazette dissolved following liquidation (1 page) |
16 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2011 | Administrator's progress report to 12 December 2011 (8 pages) |
16 December 2011 | Notice of move from Administration to Dissolution (9 pages) |
21 July 2011 | Administrator's progress report to 16 June 2011 (10 pages) |
14 January 2011 | Administrator's progress report to 16 December 2010 (8 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2010 | Notice of extension of period of Administration (1 page) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
25 June 2010 | Administrator's progress report to 16 June 2010 (8 pages) |
21 January 2010 | Administrator's progress report to 16 December 2009 (6 pages) |
22 September 2009 | Statement of affairs with form 2.14B (10 pages) |
8 September 2009 | Statement of administrator's proposal (9 pages) |
10 August 2009 | Statement of affairs with form 2.14B (10 pages) |
22 June 2009 | Appointment of an administrator (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from wesley drive benton square industrial estate newcastle upon tyne NE12 9TN (1 page) |
19 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from wesley drive benton sq ind est newcastle-upon-tyne NE12 9TN (1 page) |
19 November 2008 | Location of register of members (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 April 2008 | Director appointed paul st john lloyd venable (2 pages) |
11 April 2008 | Appointment terminated director and secretary mary gregg (1 page) |
11 April 2008 | Conso (1 page) |
11 April 2008 | Appointment terminate, director and secretary peter gregg logged form (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Director appointed christopher john corkhill (3 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Director and secretary appointed duncan sinclair syers (3 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (18 pages) |
11 April 2008 | S-div (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2008 | Auditor's resignation (1 page) |
3 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2008 | Appointment terminated director john lithgo (1 page) |
1 April 2008 | Appointment terminated director matthew smith (2 pages) |
12 November 2007 | Return made up to 11/10/07; no change of members (8 pages) |
5 March 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
11 November 2006 | Return made up to 11/10/06; full list of members
|
15 December 2005 | Full accounts made up to 30 June 2005 (23 pages) |
10 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (24 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (24 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
1 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 30 June 2002 (22 pages) |
17 April 2002 | Ad 11/04/02--------- £ si 10@1=10 £ ic 438/448 (2 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 30 June 2001 (21 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members
|
25 September 2000 | Full accounts made up to 30 June 2000 (23 pages) |
2 December 1999 | Ad 26/11/99--------- £ si 10@1=10 £ ic 428/438 (2 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (22 pages) |
28 October 1999 | Return made up to 11/10/99; full list of members
|
11 November 1998 | Return made up to 11/10/98; full list of members
|
19 August 1998 | Resolutions
|
19 August 1998 | £ ic 1102/428 10/08/98 £ sr 674@1=674 (1 page) |
5 August 1998 | Full accounts made up to 30 April 1998 (17 pages) |
21 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
27 October 1996 | Return made up to 11/10/96; full list of members
|
20 November 1995 | £ sr 110@1 02/10/95 (1 page) |
2 November 1995 | Resolutions
|
17 October 1995 | Return made up to 11/10/95; full list of members (8 pages) |
17 October 1995 | Director resigned (2 pages) |
15 September 1995 | Full accounts made up to 30 April 1995 (18 pages) |
22 August 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 May 1958 | Incorporation (17 pages) |