Prestwick Road, Dinnington
Newcastle Upon Tyne
NE13 7AG
Director Name | Peter Graham Tinker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 26 April 2011) |
Role | Manager |
Correspondence Address | 23 Abingdon Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2YQ |
Secretary Name | Peter Graham Tinker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 23 Abingdon Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2YQ |
Director Name | Mr Angus Crowe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 August 2004) |
Role | Fencing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Front Street Preston Village North Shields Tyne & Wear NE29 9LF |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2000) |
Role | Timber Merchant |
Correspondence Address | The Manse Powburn Alnwick Northumberland NE66 4HT |
Secretary Name | Mr Angus Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Front Street Preston Village North Shields Tyne & Wear NE29 9LF |
Registered Address | Brunswick Industrial Estate Wide Open Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 October 2009 | Return made up to 06/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 06/09/09; full list of members (5 pages) |
20 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
20 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
30 September 2008 | Return made up to 06/09/08; no change of members (5 pages) |
30 September 2008 | Return made up to 06/09/08; no change of members (5 pages) |
10 June 2008 | Memorandum and Articles of Association (7 pages) |
10 June 2008 | Memorandum and Articles of Association (7 pages) |
4 June 2008 | Company name changed scott fencing LIMITED\certificate issued on 05/06/08 (3 pages) |
4 June 2008 | Company name changed scott fencing LIMITED\certificate issued on 05/06/08 (3 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
27 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
24 October 2007 | Return made up to 06/09/07; no change of members (7 pages) |
24 October 2007 | Return made up to 06/09/07; no change of members (7 pages) |
23 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
20 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
20 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
16 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
7 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
7 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 September 2001 | Return made up to 06/09/01; full list of members
|
27 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
27 November 2000 | £ sr 50@1 31/05/00 (1 page) |
27 November 2000 | £ sr 50@1 31/05/00 (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
15 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
13 September 1999 | Return made up to 06/09/99; full list of members (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 September 1999 | Return made up to 06/09/99; full list of members (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
9 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
9 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
18 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
17 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
21 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
21 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 January 1976 | Annual return made up to 12/09/75 (4 pages) |
24 January 1976 | Annual return made up to 12/09/75 (4 pages) |
23 July 1971 | Certificate of incorporation (2 pages) |
23 July 1971 | Certificate of incorporation (2 pages) |