Carlisle
Cumbria
CA3 9ER
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 March 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glenburn Fenton, How Mill Carlisle Cumbria CA8 9JZ |
Director Name | Mr Alan Temple |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 1994) |
Role | Oil Seal Engineer |
Correspondence Address | 17 Denwick Terrace Tynemouth North Shields Tyne & Wear NE30 2SG |
Director Name | Mrs Brenda Caroline Temple |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 1994) |
Role | Secretary |
Correspondence Address | 17 Denwick Terrace Tynemouth North Shields Tyne & Wear NE30 2SG |
Secretary Name | Mrs Brenda Caroline Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 17 Denwick Terrace Tynemouth North Shields Tyne & Wear NE30 2SG |
Director Name | Clive Richardson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Drive Tynemouth Tyne & Wear NE30 4JP |
Director Name | John Temperley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF |
Secretary Name | Neil Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 17 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Director Name | Mr John Ernest Ely |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood House 247 Hayes Lane Kenley Surrey CR8 5HN |
Registered Address | C/O A N D Group Plc Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
100 at £1 | And Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
25 November 2013 | Application to strike the company off the register (3 pages) |
25 November 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 October 2013 | Termination of appointment of John Ernest Ely as a director on 11 October 2013 (1 page) |
31 October 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 October 2013 | Termination of appointment of John Ely as a director (1 page) |
9 July 2013 | Satisfaction of charge 1 in full (1 page) |
9 July 2013 | Satisfaction of charge 1 in full (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
13 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
19 October 2007 | Accounts made up to 31 March 2007 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 October 2006 | Accounts made up to 31 March 2006 (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
3 March 2005 | Company name changed temple oil seal services LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed temple oil seal services LIMITED\certificate issued on 03/03/05 (2 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members
|
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 October 2004 | Accounts made up to 31 March 2004 (2 pages) |
11 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: tanners bank north shields tyne and wear NE30 1JH (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: tanners bank north shields tyne and wear NE30 1JH (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (2 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
13 November 2001 | Accounts made up to 31 March 2001 (2 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
7 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 24/10/00; full list of members
|
6 November 2000 | Accounts made up to 31 March 2000 (2 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 February 2000 | Accounts made up to 31 March 1999 (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
9 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 January 1999 | Accounts made up to 31 March 1998 (2 pages) |
11 November 1998 | Return made up to 24/10/98; full list of members
|
11 November 1998 | Return made up to 24/10/98; full list of members (7 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
7 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 November 1996 | Return made up to 24/10/96; no change of members (7 pages) |
7 November 1996 | Return made up to 24/10/96; no change of members (7 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
16 November 1995 | Return made up to 24/10/95; full list of members (9 pages) |
16 November 1995 | Return made up to 24/10/95; full list of members (12 pages) |
26 August 1976 | Certificate of incorporation (1 page) |
26 August 1976 | Incorporation (14 pages) |
26 August 1976 | Certificate of incorporation (1 page) |
26 August 1976 | Incorporation (14 pages) |