Whitburn
Sunderland
Tyne & Wear
SR6 7JD
Director Name | Frazer Varty |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(37 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Managing Director |
Correspondence Address | 12 Lyndhurst Crescent Low Fell Gateshead Tyne & Wear NE9 6PA |
Director Name | Mr Quentin Caisley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(38 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Clockburnsyde Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5UT |
Secretary Name | Mr Quentin Caisley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1998(38 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Clockburnsyde Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5UT |
Director Name | David John Walton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1987(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Widdrington House South Side, Stamfordham Newcastle Upon Tyne Tyne & Wear NE18 0PD |
Secretary Name | David John Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Widdrington House South Side, Stamfordham Newcastle Upon Tyne Tyne & Wear NE18 0PD |
Director Name | Stephen Errington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 32 Ainsley Grove Faverdale Darlington County Durham DL3 0GD |
Director Name | Craig Stuart McCulloch |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1997) |
Role | Managing Director |
Correspondence Address | Glovcart Farm Dalry Ayrshire KA24 4HH Scotland |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,835,029 |
Gross Profit | £3,236,430 |
Net Worth | £1,822,879 |
Cash | £224,762 |
Current Liabilities | £4,637,373 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: second floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Receiver ceasing to act (1 page) |
20 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2002 | Receiver ceasing to act (1 page) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 October 2001 | Receiver's abstract of receipts and payments (4 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 42/44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
10 January 2001 | Statement of Affairs in administrative receivership following report to creditors (34 pages) |
27 November 2000 | Administrative Receiver's report (20 pages) |
20 October 2000 | Appointment of a voluntary liquidator (1 page) |
20 October 2000 | Statement of affairs (37 pages) |
9 October 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
9 October 2000 | Resolutions
|
3 October 2000 | Registered office changed on 03/10/00 from: pricewater coopers 9 bond court leeds west yorkshire LS1 2SW (1 page) |
28 September 2000 | Appointment of receiver/manager (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0JZ (1 page) |
17 August 2000 | Appointment of receiver/manager (1 page) |
17 August 2000 | Appointment of receiver/manager (1 page) |
19 June 2000 | Full accounts made up to 31 December 1999 (24 pages) |
11 May 2000 | Return made up to 31/03/00; no change of members (7 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (26 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (6 pages) |
9 April 1999 | Return made up to 31/03/99; change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (29 pages) |
15 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: power house low friar street newcastle upon tyne NE1 5UE (1 page) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (4 pages) |
4 February 1998 | Particulars of mortgage/charge (4 pages) |
25 January 1998 | Director resigned (1 page) |
21 January 1998 | Resolutions
|
2 November 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
5 September 1997 | Director's particulars changed (1 page) |
25 April 1997 | New director appointed (2 pages) |
3 February 1997 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
17 April 1996 | Return made up to 31/03/96; full list of members
|
3 April 1996 | Full group accounts made up to 31 August 1995 (24 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |