Jesmond
Newcastle Upon Tyne
NE2 2JT
Secretary Name | Mr David Alistair Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(22 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (closed 17 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Jesmond Dene Road Jesmond Newcastle Upon Tyne NE2 2JT |
Director Name | Mr Simon David Fletcher |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hartburn Place Fenham Newcastle Upon Tyne NE4 9DL |
Director Name | Andrew Foster Heatley |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 November 1999) |
Role | Engineer |
Correspondence Address | 81 Ennerdale Road Walker Newcastle Upon Tyne Tyne & Wear NE6 4DJ |
Director Name | Brian William McBride |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 July 2006) |
Role | Estimator |
Correspondence Address | 2 Richmond Drive Woodstone Village Lumley Houghton Le Spring County Durham DH4 6TY |
Director Name | Robert William Middlemiss |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 November 1996) |
Role | Contracts Manager |
Correspondence Address | 103 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Director Name | Michael Geoffrey Billingham |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(29 years after company formation) |
Appointment Duration | 10 months (resigned 30 July 1999) |
Role | Contracts Manager |
Correspondence Address | 62 Old Durham Road Gateshead Tyne & Wear NE8 4BL |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2006 |
---|---|
Net Worth | £381,329 |
Cash | £480,001 |
Current Liabilities | £2,162,338 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2017 | Final Gazette dissolved following liquidation (1 page) |
17 May 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (6 pages) |
17 May 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (6 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 26 October 2016 (6 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 26 October 2016 (6 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (6 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (6 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 26 April 2016 (6 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
20 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 26 October 2015 (6 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 26 October 2015 (6 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 26 October 2015 (6 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 26 April 2015 (6 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 26 April 2015 (6 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 26 April 2015 (6 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 26 October 2014 (6 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 26 October 2014 (6 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 26 October 2014 (6 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (5 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 26 April 2014 (5 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 26 October 2013 (5 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (5 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (5 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 26 April 2013 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 26 October 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 26 April 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 26 October 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 26 October 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
27 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
27 October 2009 | Administrator's progress report to 22 October 2009 (14 pages) |
27 October 2009 | Administrator's progress report to 22 October 2009 (14 pages) |
27 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
19 October 2009 | Administrator's progress report to 3 May 2009 (15 pages) |
19 October 2009 | Administrator's progress report to 3 May 2009 (15 pages) |
19 October 2009 | Administrator's progress report to 3 May 2009 (15 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 1 mylord crescent camperdown industrial es newcastle upon tyne tyne & wear NE12 5UJ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 1 mylord crescent camperdown industrial es newcastle upon tyne tyne & wear NE12 5UJ (1 page) |
22 January 2009 | Result of meeting of creditors (4 pages) |
22 January 2009 | Result of meeting of creditors (4 pages) |
21 January 2009 | Statement of administrator's proposal (3 pages) |
21 January 2009 | Statement of administrator's proposal (3 pages) |
12 November 2008 | Appointment of an administrator (1 page) |
12 November 2008 | Appointment of an administrator (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 December 2007 | Return made up to 22/11/07; no change of members (7 pages) |
22 December 2007 | Return made up to 22/11/07; no change of members (7 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
4 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
17 August 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
17 August 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
15 August 2006 | Company name changed A.E.fletcher (electricals) limit ed\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed A.E.fletcher (electricals) limit ed\certificate issued on 15/08/06 (2 pages) |
25 November 2005 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Particulars of mortgage/charge (7 pages) |
24 November 2005 | Return made up to 22/11/05; full list of members (8 pages) |
24 November 2005 | Return made up to 22/11/05; full list of members (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 March 2005 | Return made up to 22/11/04; full list of members
|
16 March 2005 | Return made up to 22/11/04; full list of members
|
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
27 February 2004 | Accounts for a medium company made up to 31 July 2003 (14 pages) |
27 February 2004 | Accounts for a medium company made up to 31 July 2003 (14 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members
|
25 November 2003 | Return made up to 22/11/03; full list of members
|
11 February 2003 | Accounts for a medium company made up to 31 July 2002 (12 pages) |
11 February 2003 | Accounts for a medium company made up to 31 July 2002 (12 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Return made up to 22/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 22/11/02; full list of members (8 pages) |
30 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
23 October 2000 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
23 October 2000 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
1 December 1999 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
1 December 1999 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
25 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
25 November 1998 | New director appointed (2 pages) |
17 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
17 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 February 1998 | Return made up to 22/11/97; no change of members (4 pages) |
12 February 1998 | Return made up to 22/11/97; no change of members (4 pages) |
25 November 1996 | Return made up to 22/11/96; no change of members
|
25 November 1996 | Return made up to 22/11/96; no change of members
|
8 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 April 1977 | Accounts made up to 31 July 2075 (7 pages) |
9 December 1976 | Annual return made up to 31/12/75 (4 pages) |
7 August 1971 | Allotment of shares (3 pages) |
7 August 1971 | Allotment of shares (3 pages) |
10 April 1970 | Increase in nominal capital (3 pages) |
10 April 1970 | Increase in nominal capital (3 pages) |
28 October 1969 | Allotment of shares (2 pages) |
28 October 1969 | Allotment of shares (2 pages) |