Highspen
Tyne & Wear
NE39 2AF
Secretary Name | Teresa Sheila Clegg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 7 Vicarage Gardens Willington Crook County Durham DL15 0UZ |
Director Name | Mr James Jarvie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 November 2005) |
Role | Printer |
Correspondence Address | 18 Carmel Gardens Darlington County Durham DL3 8JD |
Director Name | Mr David Carling |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 125 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JE |
Director Name | Mr Barry Glenton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 1992) |
Role | Machine Manager |
Correspondence Address | 6 High Street Eston Middlesbrough Cleveland TS6 0QY |
Secretary Name | Mrs Gillian Carling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 125 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JE |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £163,168 |
Current Liabilities | £132,903 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2005 | Receiver ceasing to act (1 page) |
26 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
14 May 2003 | Statement of affairs (3 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: mill house market place houghton le spring county durham DH5 8AN (1 page) |
20 February 2003 | Appointment of receiver/manager (1 page) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
29 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
12 October 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 January 1997 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
30 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
8 May 1996 | Return made up to 28/03/96; full list of members
|
24 October 1995 | Resolutions
|
24 October 1995 | Memorandum and Articles of Association (30 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Declaration of assistance for shares acquisition (3 pages) |
24 October 1995 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
18 October 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
8 April 1993 | Resolutions
|
9 August 1973 | Incorporation (15 pages) |