Hurstwood Lane
Royal Tunbridge Wells
TN4 8YA
Director Name | John Harrison |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 8 Hinkley Close Sunderland Tyne & Wear SR3 2ER |
Director Name | Robert Jeffrey Ruskin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 February 2000) |
Role | Production Director |
Correspondence Address | 19 Goodwell Lea Brancepeth Durham DH7 8EN |
Director Name | Robert George Bonomy |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(25 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 3 High Green Newton Aycliffe County Durham DL5 4RZ |
Director Name | Maurice Gill |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Erskine South View Pelton Chester Le Street County Durham DH2 1ET |
Director Name | Andrew Patrick Creswell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Co Director |
Correspondence Address | 36 The Green Aycliffe Village Newton Aycliffe County Durham DL5 6JU |
Director Name | David Blacklidge |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 1992(25 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 1996) |
Role | Co Director |
Correspondence Address | 11 Barrington Avenue North Shields Tyne & Wear NE30 3HG |
Director Name | Jon Barron |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(25 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 98 Coniscliffe Road Darlington County Durham DL3 7RW |
Secretary Name | Fred Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 8 The Crescent (North) North End Durham City DH1 4NE |
Director Name | Gary James Oliver |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(26 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 September 2006) |
Role | Sales/Marketing Director |
Correspondence Address | West House Brandon Village County Durham DH7 8ST |
Secretary Name | David Blacklidge |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 1993(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 1996) |
Role | Financial Director |
Correspondence Address | 11 Barrington Avenue North Shields Tyne & Wear NE30 3HG |
Secretary Name | Robert George Bonomy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 3 High Green Newton Aycliffe County Durham DL5 4RZ |
Director Name | Mr Christopher John Powell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1998) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Davenport Close Teddington Middlesex TW11 9EF |
Director Name | Robert Harvey Mansfield |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Windy Brae 194 Old Frome Road Bath Avon BA2 5RH |
Director Name | Kevin Richardson Whittle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 2001) |
Role | Chief Executive |
Correspondence Address | West House 14 Brandon Village Brandon Durham County Durham DH7 8ST |
Secretary Name | Richard Andrew Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(32 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2001) |
Role | Accountant |
Correspondence Address | Cherry Tree Cottage Kimbolton Leominster Herefordshire HR6 0HQ Wales |
Director Name | Mr Peter John Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2006) |
Role | Finance Director |
Correspondence Address | 10 Hylton Close Newton Aycliffe County Durham DL5 4BA |
Secretary Name | Mr Peter John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2006) |
Role | Finance Director |
Correspondence Address | 10 Hylton Close Newton Aycliffe County Durham DL5 4BA |
Registered Address | Kpmg Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £13,826,000 |
Gross Profit | -£124,000 |
Net Worth | £2,939,000 |
Cash | £244,000 |
Current Liabilities | £3,686,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2008 | Receiver ceasing to act (1 page) |
17 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
16 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
2 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 January 2002 | Statement of affairs (3 pages) |
22 January 2002 | Administrative Receiver's report (10 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: littleburn industrial estate langley moor durham DH7 8HJ (1 page) |
7 November 2001 | Appointment of receiver/manager (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
26 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 May 2000 | Return made up to 15/04/00; full list of members
|
14 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 30 December 1998 (19 pages) |
10 September 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 15/04/99; no change of members (8 pages) |
29 October 1998 | Full accounts made up to 30 December 1997 (18 pages) |
7 July 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 26/04/98; full list of members (8 pages) |
31 October 1997 | Full accounts made up to 30 December 1996 (18 pages) |
20 August 1997 | Director's particulars changed (1 page) |
4 May 1997 | Return made up to 26/04/97; full list of members (8 pages) |
16 April 1997 | Director resigned (1 page) |
25 March 1997 | Form 391 (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
24 October 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
13 June 1996 | Declaration of assistance for shares acquisition (7 pages) |
6 June 1996 | Particulars of mortgage/charge (11 pages) |
6 May 1996 | Return made up to 26/04/96; full list of members
|
22 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
2 May 1995 | Return made up to 26/04/95; full list of members
|
2 May 1995 | New director appointed (2 pages) |