Southfield Lea
Cramlington
Northumberland
NE23 6ND
Secretary Name | Mr Peter Robert Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1994(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kenwyn Close West End Southampton Hampshire SO18 3PJ |
Director Name | Mr Peter Robert Little |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 15 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Kenwyn Close West End Southampton Hampshire SO18 3PJ |
Director Name | John Paul Russell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Willow Way Ponteland Newcastle Upon Tyne NE20 9RJ |
Director Name | Mr Michael Paul McColl |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Alexander Gordon Rae |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 July 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Crawhall Crescent Kirkhill Morpeth Northumberland NE61 2RH |
Director Name | Beverley Alfred Russell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | Acorns Heather Close Kingswood Tadworth Surrey KT20 6NY |
Secretary Name | Mr Timothy Robin Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Church Meadow Long Ditton Surrey KT6 5EP |
Director Name | Mr Andrew Dominic Toomey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1993) |
Role | Director Of Companies |
Correspondence Address | The Courtyard Brick Kiln Lane Suffield Norfolk NR11 7EP |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £8,967,785 |
Gross Profit | £1,605,460 |
Net Worth | £698,223 |
Cash | £3,389 |
Current Liabilities | £2,643,799 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 September 2006 | Receiver ceasing to act (3 pages) |
29 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 November 2004 | Receiver's abstract of receipts and payments (5 pages) |
3 November 2004 | Receiver ceasing to act (1 page) |
3 February 2004 | Administrative Receiver's report (7 pages) |
3 February 2004 | Statement of affairs (14 pages) |
17 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
17 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
8 January 2004 | Company name changed isoclad LIMITED\certificate issued on 08/01/04 (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 10 alder road west chirton north industrial estate north shields tyne & wear NE29 8SD (1 page) |
5 November 2003 | Appointment of receiver/manager (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Sect 394 auditos res (1 page) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
15 November 2002 | Location of register of members (1 page) |
5 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Return made up to 16/11/01; full list of members
|
1 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: winchester hill romsey hampshire SO51 7UT (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
1 February 2001 | Company name changed isowall (U.K.) LIMITED\certificate issued on 01/02/01 (2 pages) |
16 November 2000 | Return made up to 16/11/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
16 November 1999 | Return made up to 16/11/99; full list of members (10 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
16 April 1999 | New director appointed (2 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
17 November 1998 | Return made up to 16/11/98; full list of members (9 pages) |
16 November 1998 | Director's particulars changed (1 page) |
25 November 1997 | Return made up to 16/11/97; full list of members (9 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (4 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Location of register of members (1 page) |
4 February 1997 | Return made up to 16/11/96; full list of members (7 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
12 August 1995 | Particulars of mortgage/charge (6 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (6 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 91-93 pirbright road southfields london SW18 5ND (1 page) |
27 April 1988 | Memorandum and Articles of Association (10 pages) |
12 July 1976 | Annual return made up to 18/05/76 (4 pages) |
11 September 1974 | Incorporation (12 pages) |