Hepscott
Morpeth
Northumberland
NE6 6LH
Secretary Name | Gordon James Logie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(18 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 104 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2NW |
Director Name | Robert George Guy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(20 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accountant |
Correspondence Address | 2 Holme Gardens Sunderland Tyne & Wear SR3 1YE |
Director Name | William Gates |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 1994) |
Role | Contract Manager |
Correspondence Address | 101 Brownlow Road South Shields Tyne & Wear NE34 0QT |
Director Name | Gordon James Logie |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1993) |
Role | Accountant |
Correspondence Address | 104 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2NW |
Director Name | Alan Joseph Mc Carthy |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1995) |
Role | Contract Manager |
Correspondence Address | 20 Gaskell Avenue South Shields Tyne & Wear NE34 9TQ |
Director Name | George Ness |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 1993) |
Role | Contract Manager |
Correspondence Address | 11 Longborough Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YX |
Director Name | John Allen Shell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 1996) |
Role | Contract Manager |
Correspondence Address | 42 Lisle Road South Shields Tyne & Wear NE34 6DQ |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £27,579 |
Cash | £265,222 |
Current Liabilities | £237,643 |
Next Accounts Due | 31 October 1997 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 February 2017 (overdue) |
---|
5 February 2020 | Restoration by order of the court (2 pages) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Compulsory strike-off action has been suspended (1 page) |
13 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Restoration by order of the court (2 pages) |
17 February 2011 | Restoration by order of the court (2 pages) |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | Strike-off action suspended (1 page) |
18 September 2007 | Strike-off action suspended (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2001 | Order of court - dissolution void (5 pages) |
26 October 2001 | Order of court - dissolution void (5 pages) |
1 January 1998 | Dissolved (1 page) |
1 January 1998 | Dissolved (1 page) |
1 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: metnor house mylord crescent campderdown industrial estate killingworth newcastle upon tyne NE12 0YD (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: metnor house mylord crescent campderdown industrial estate killingworth newcastle upon tyne NE12 0YD (1 page) |
14 April 1997 | Appointment of a voluntary liquidator (1 page) |
14 April 1997 | Declaration of solvency (3 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Appointment of a voluntary liquidator (1 page) |
14 April 1997 | Declaration of solvency (3 pages) |
14 April 1997 | Resolutions
|
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 March 1996 | Return made up to 31/01/96; full list of members
|
2 March 1996 | Return made up to 31/01/96; full list of members
|
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (25 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (25 pages) |
27 March 1995 | Company name changed tyne tees contractors LIMITED\certificate issued on 28/03/95 (4 pages) |
27 March 1995 | Company name changed tyne tees contractors LIMITED\certificate issued on 28/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 October 1994 | Accounts for a small company made up to 31 December 1993 (22 pages) |
22 August 1994 | Director resigned (3 pages) |
4 March 1994 | Return made up to 31/01/94; no change of members (6 pages) |
3 March 1994 | Registered office changed on 03/03/94 from: hadrian road wallsend tyne and wear (1 page) |
19 October 1993 | Accounts for a small company made up to 31 December 1992 (12 pages) |
28 September 1993 | Director resigned (3 pages) |
15 June 1993 | New director appointed (3 pages) |
3 June 1993 | Director resigned (3 pages) |
25 February 1993 | Return made up to 31/01/93; full list of members (9 pages) |
4 November 1992 | Auditor's resignation (1 page) |
29 October 1992 | Accounts for a medium company made up to 31 December 1991 (12 pages) |
18 October 1992 | Resolutions
|
13 February 1992 | Return made up to 31/01/92; no change of members (7 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
7 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
19 January 1989 | Full accounts made up to 31 December 1987 (11 pages) |
2 February 1988 | Director resigned (3 pages) |
11 January 1988 | Return made up to 25/11/87; no change of members (8 pages) |
15 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
7 January 1987 | Director resigned (2 pages) |
3 December 1986 | New director appointed (2 pages) |
28 November 1986 | Return made up to 19/11/86; full list of members (5 pages) |
28 November 1986 | Full accounts made up to 31 December 1985 (13 pages) |
25 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1986 | Director resigned (3 pages) |