Dinnington
Newcastle Upon Tyne
NE13 7LG
Director Name | Mrs Lynne Marie Kelly-Thompson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(26 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Hill Dinnington Newcastle Upon Tyne NE13 7LG |
Secretary Name | Mrs Lynne Marie Kelly-Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(29 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Hill Dinnington Newcastle Upon Tyne NE13 7LG |
Director Name | Mr James Robert Cairns |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 14 Chelton Close Hazlerigg Newcastle Upon Tyne Tyne & Wear NE13 7NF |
Director Name | Mr James Potts |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 30 Fawdon Lane Fawdon Newcastle Upon Tyne Tyne & Wear NE3 2AB |
Director Name | Mr Daniel Regan |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 216 Hareydene Westerhope Newcastle Upon Tyne Tyne & Wear NE5 4QX |
Director Name | Mr James Roxburgh |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 316 Eastgarth Newcastle Upon Tyne Tyne & Wear NE5 4HH |
Secretary Name | Mr James Robert Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 14 Chelton Close Hazlerigg Newcastle Upon Tyne Tyne & Wear NE13 7NF |
Website | dinningtonfencing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2363531 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £82,727 |
Cash | £18 |
Current Liabilities | £272,367 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 August 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (12 pages) |
23 August 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (12 pages) |
14 September 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (14 pages) |
14 September 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (14 pages) |
10 July 2015 | Registered office address changed from Windsor House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 10 July 2015 (2 pages) |
10 July 2015 | Registered office address changed from Windsor House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 10 July 2015 (2 pages) |
9 July 2015 | Statement of affairs with form 4.19 (17 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Resolutions
|
9 July 2015 | Statement of affairs with form 4.19 (17 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Registered office address changed from North Hill Dinnington Newcastle upon Tyne NE13 7LG on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from North Hill Dinnington Newcastle upon Tyne NE13 7LG on 19 July 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Mr John Syree Siree Thompson on 29 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr John Syree Siree Thompson on 29 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Mr John Syree Siree Thompson on 29 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr John Syree Siree Thompson on 29 December 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 January 2010 | Director's details changed for Mrs Lynne Marie Kelly-Thompson on 29 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr John Siree Thompson on 29 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr John Siree Thompson on 29 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Lynne Marie Kelly-Thompson on 29 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
23 April 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
24 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
24 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
5 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
23 January 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
23 January 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
18 March 2005 | £ ic 4373/3750 18/02/05 £ sr 623@1=623 (1 page) |
18 March 2005 | £ ic 4373/3750 18/02/05 £ sr 623@1=623 (1 page) |
28 February 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
28 February 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 July 2004 | Return made up to 29/12/03; full list of members; amend (7 pages) |
27 July 2004 | Return made up to 29/12/03; full list of members; amend (7 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
29 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
29 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
21 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
2 January 2003 | £ ic 4373/3750 17/10/02 £ sr 623@1=623 (1 page) |
2 January 2003 | £ ic 4373/3750 17/10/02 £ sr 623@1=623 (1 page) |
13 November 2002 | £ ic 4996/4373 17/10/02 £ sr 623@1=623 (1 page) |
13 November 2002 | £ ic 4996/4373 17/10/02 £ sr 623@1=623 (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
8 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
8 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
16 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
16 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
17 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |