Wallsend
Tyne And Wear
NE28 6UZ
Secretary Name | Mr Richard Hedley Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Turbina Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Terence Joseph Courtney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Simonside Terrace Newcastle Upon Tyne Tyne & Wear NE6 5JX |
Director Name | Mr Gordon Alexander Fiddes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 1992) |
Role | Engineer |
Correspondence Address | 46 Broxholm Road Newcastle Upon Tyne NE6 5RL |
Director Name | Dr Alan Richard Reece |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside The Crescent Wylam Northumberland NE41 8HU |
Director Name | Simon Richard Reece |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Ingleside Linden Avenue Newcastle NE3 4HD |
Secretary Name | Ms Anne Dorothy Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Secretary Name | Mr John Peter Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(26 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Furzefield Road Newcastle Upon Tyne Tyne & Wear NE3 4EA |
Registered Address | Turbina Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2010 | Application to strike the company off the register (3 pages) |
7 May 2010 | Application to strike the company off the register (3 pages) |
3 February 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
3 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 October 2009 | Secretary's details changed for Mr Richard Hedley Howarth on 18 February 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Richard Hedley Howarth on 18 February 2009 (1 page) |
12 February 2009 | Return made up to 01/11/08; full list of members (4 pages) |
12 February 2009 | Return made up to 01/11/08; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page) |
25 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
25 March 2008 | Auditor's resignation (1 page) |
25 March 2008 | Auditor's resignation (1 page) |
21 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Accounts made up to 31 December 2005 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 January 2007 | Return made up to 01/11/06; full list of members (7 pages) |
23 January 2007 | Return made up to 01/11/06; full list of members (7 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 January 2006 | Accounts made up to 31 December 2004 (7 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Return made up to 01/11/05; full list of members
|
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Return made up to 01/11/04; full list of members (7 pages) |
22 October 2004 | Return made up to 01/11/04; full list of members (7 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
25 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
19 May 2003 | Auditor's resignation (1 page) |
19 May 2003 | Auditor's resignation (1 page) |
23 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 November 2001 | Return made up to 01/11/01; full list of members (4 pages) |
20 November 2001 | Return made up to 01/11/01; full list of members (4 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
22 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
6 December 1999 | Return made up to 01/11/99; full list of members
|
6 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 October 1998 | Accounts made up to 31 December 1997 (4 pages) |
23 October 1998 | Return made up to 01/11/98; no change of members (4 pages) |
23 October 1998 | Return made up to 01/11/98; no change of members (4 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
16 December 1997 | Return made up to 01/11/97; no change of members (4 pages) |
16 December 1997 | Return made up to 01/11/97; no change of members (4 pages) |
3 December 1997 | Accounts made up to 31 December 1996 (4 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
16 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 October 1996 | Accounts made up to 31 December 1995 (1 page) |
24 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Accounts made up to 31 December 1994 (4 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 January 1995 | Return made up to 01/11/94; no change of members (4 pages) |
5 January 1995 | Return made up to 01/11/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 December 1993 | Return made up to 01/11/93; full list of members (5 pages) |
7 September 1993 | Company name changed reel-o-tech LIMITED\certificate issued on 08/09/93 (2 pages) |
7 September 1993 | Company name changed reel-o-tech LIMITED\certificate issued on 08/09/93 (2 pages) |
27 January 1993 | Return made up to 01/11/92; no change of members
|
16 December 1991 | Return made up to 01/11/91; no change of members (6 pages) |
6 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1989 | Return made up to 01/11/89; full list of members (4 pages) |
9 November 1989 | Return made up to 01/11/89; full list of members (4 pages) |
28 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1986 | Return made up to 15/08/86; full list of members (4 pages) |
19 September 1986 | Return made up to 15/08/86; full list of members (4 pages) |
21 June 1978 | Certificate of incorporation (1 page) |
21 June 1978 | Certificate of incorporation (1 page) |