Wellhead Dene Park
Ashington
Northumberland
NE63 8XX
Director Name | Robert Thomas Gordon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(36 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 June 2010) |
Role | Retailer |
Correspondence Address | 8 East Pastures Fallowfield Ashington Northumberland NE63 8LQ |
Secretary Name | Kevin Kavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(40 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Weardale Avenue Walker Dene Newcastle Upon Tyne Tyne And Wear NE6 4LE |
Director Name | Lynn Earls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(41 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 22 June 2010) |
Role | Retail Area Manager |
Correspondence Address | 7 Allchurch Drive Ashington Northumberland NE63 9EQ |
Director Name | Joan Gordon |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(41 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 22 June 2010) |
Role | Personal Asst |
Correspondence Address | 25 Whittingham Close Wellhead Dene Park Ashington Northumberland NE63 8XX |
Director Name | Leslie Aitken |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 March 1999) |
Role | Accountant |
Correspondence Address | 2 Walbottle Hall Gardens Newcastle Upon Tyne Tyne & Wear NE15 8HZ |
Director Name | Walter Leonard Bookless |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Manager |
Correspondence Address | Holeyn Cottage Holeyn Hall Road Wylam Northumberland NE41 8BQ |
Director Name | Eric Chalmers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 January 2001) |
Role | Buyer |
Correspondence Address | 17 Willowfield Avenue Fawdon Newcastle Upon Tyne Tyne & Wear NE3 3NH |
Secretary Name | Leslie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 March 1999) |
Role | Company Director |
Correspondence Address | 2 Walbottle Hall Gardens Newcastle Upon Tyne Tyne & Wear NE15 8HZ |
Registered Address | C/O Deloitte Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | £4,051,219 |
Net Worth | £378,898 |
Cash | £1,318 |
Current Liabilities | £766,029 |
Latest Accounts | 29 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 5 October 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
7 May 2009 | Liquidators' statement of receipts and payments (5 pages) |
7 May 2009 | Liquidators statement of receipts and payments (5 pages) |
2 May 2009 | Liquidators' statement of receipts and payments to 5 April 2009 (8 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 5 April 2009 (8 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 5 April 2009 (8 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 5 April 2008 (5 pages) |
19 November 2008 | Appointment of a voluntary liquidator (1 page) |
19 November 2008 | Liquidators statement of receipts and payments to 5 April 2008 (5 pages) |
19 November 2008 | Appointment of a voluntary liquidator (1 page) |
19 November 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
19 November 2008 | Liquidators' statement of receipts and payments to 5 October 2008 (5 pages) |
19 November 2008 | Liquidators' statement of receipts and payments to 5 April 2008 (5 pages) |
26 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (6 pages) |
3 November 2005 | Liquidators' statement of receipts and payments (6 pages) |
8 December 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
8 December 2004 | Statement of affairs (15 pages) |
8 December 2004 | Statement of affairs (15 pages) |
8 December 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
2 November 2004 | Registered office changed on 02/11/04 from: north east wholesale fruit and vegetable market team valley trading estate gateshead tyne and wear NE11 0QY (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: north east wholesale fruit and vegetable market team valley trading estate gateshead tyne and wear NE11 0QY (1 page) |
2 February 2004 | Accounts for a medium company made up to 29 March 2003 (17 pages) |
2 February 2004 | Accounts for a medium company made up to 29 March 2003 (17 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Full accounts made up to 30 March 2002 (17 pages) |
29 January 2003 | Full accounts made up to 30 March 2002 (17 pages) |
15 October 2002 | Return made up to 25/07/02; full list of members (8 pages) |
15 October 2002 | Return made up to 25/07/02; full list of members (8 pages) |
15 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
15 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
18 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
24 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
24 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members
|
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
25 November 1999 | Accounts for a medium company made up to 27 March 1999 (12 pages) |
25 November 1999 | Accounts for a medium company made up to 27 March 1999 (12 pages) |
15 June 1999 | £ ic 28100/15600 30/04/99 £ sr 12500@1=12500 (1 page) |
15 June 1999 | £ ic 28100/15600 30/04/99 £ sr 12500@1=12500 (1 page) |
14 August 1998 | Accounts for a medium company made up to 28 March 1998 (12 pages) |
14 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
14 August 1998 | Accounts for a medium company made up to 28 March 1998 (12 pages) |
14 August 1997 | Accounts for a medium company made up to 29 March 1997 (12 pages) |
14 August 1997 | Accounts for a medium company made up to 29 March 1997 (12 pages) |
14 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 25/07/97; no change of members
|
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
29 August 1996 | Accounts for a medium company made up to 30 March 1996 (12 pages) |
29 August 1996 | Accounts for a medium company made up to 30 March 1996 (12 pages) |
13 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 25 March 1995 (12 pages) |
3 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
3 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 25 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
26 October 1988 | Resolutions
|
26 October 1988 | Resolutions
|
1 October 1982 | Accounts made up to 27 March 1982 (8 pages) |
1 October 1982 | Accounts made up to 27 March 1982 (8 pages) |
21 September 1981 | Resolutions
|
21 September 1981 | Resolutions
|
16 September 1981 | Share capital (2 pages) |
16 September 1981 | Share capital (2 pages) |
24 November 1960 | Allotment of shares (3 pages) |
24 November 1960 | Allotment of shares (3 pages) |
18 March 1960 | Incorporation (19 pages) |
18 March 1960 | Incorporation (19 pages) |