Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AU
Secretary Name | Clair Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 March 2015) |
Role | Administrator |
Correspondence Address | Roseberry House Syke Road Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AU |
Director Name | Mr Malcolm Stephen Sheridon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Rosebury House Syke Road Burnopfield Co Durham |
Director Name | Mrs Susan Sheridon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 1995) |
Role | Administrator |
Correspondence Address | Roseberry House Syke Road Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AU |
Secretary Name | Mrs Susan Sheridon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Roseberry House Syke Road Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AU |
Secretary Name | Craig Malcolm Sheridon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 July 2003) |
Role | Administrator |
Correspondence Address | 65 Mariners Wharf Quayside Newcastle Upon Tyne NE1 2BJ |
Secretary Name | Danielle Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2005) |
Role | Administrator |
Correspondence Address | 1f2 6 Drum Terrace Edinburgh Midlothian EH7 5NB Scotland |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
100 at 1 | Craig Malcolm Sheridon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,206 |
Cash | £167,774 |
Current Liabilities | £61,703 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (12 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 22 April 2012 (12 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (12 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (14 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (14 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 22 April 2011 (14 pages) |
4 May 2010 | Statement of affairs with form 4.19 (6 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
4 May 2010 | Resolutions
|
4 May 2010 | Statement of affairs with form 4.19 (6 pages) |
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
14 April 2010 | Registered office address changed from N D T Laboratory Wallsend Slipway Wallsend Tyne & Wear NE28 6QS on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from N D T Laboratory Wallsend Slipway Wallsend Tyne & Wear NE28 6QS on 14 April 2010 (2 pages) |
2 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 19/05/07; full list of members (6 pages) |
19 February 2009 | Return made up to 19/05/08; no change of members (4 pages) |
19 February 2009 | Return made up to 19/05/07; full list of members (6 pages) |
19 February 2009 | Return made up to 19/05/08; no change of members (4 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Return made up to 19/05/06; no change of members (6 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Return made up to 19/05/06; no change of members (6 pages) |
17 April 2007 | Secretary resigned (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: wincomblee road low walker newcastle upon tyne NE6 3QQ (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: wincomblee road low walker newcastle upon tyne NE6 3QQ (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 19/05/05; full list of members (8 pages) |
15 February 2006 | Return made up to 19/05/05; full list of members (8 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 December 2003 | Return made up to 19/05/03; full list of members (8 pages) |
3 December 2003 | Return made up to 19/05/03; full list of members (8 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
3 December 2002 | Partial exemption accounts made up to 31 October 2001 (7 pages) |
3 December 2002 | Partial exemption accounts made up to 31 October 2001 (7 pages) |
23 August 2001 | Partial exemption accounts made up to 31 October 2000 (7 pages) |
23 August 2001 | Partial exemption accounts made up to 31 October 2000 (7 pages) |
5 July 2001 | Return made up to 03/06/01; full list of members
|
5 July 2001 | Return made up to 03/06/01; full list of members
|
25 August 2000 | (7 pages) |
25 August 2000 | (7 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
7 September 1999 | (6 pages) |
7 September 1999 | (6 pages) |
10 August 1999 | Return made up to 03/06/99; no change of members (4 pages) |
10 August 1999 | Return made up to 03/06/99; no change of members (4 pages) |
1 September 1998 | (6 pages) |
1 September 1998 | (6 pages) |
3 August 1998 | Return made up to 03/06/98; change of members (8 pages) |
3 August 1998 | Return made up to 03/06/98; change of members (8 pages) |
29 August 1997 | (6 pages) |
29 August 1997 | (6 pages) |
8 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
26 January 1997 | Return made up to 03/06/96; no change of members (6 pages) |
26 January 1997 | Return made up to 03/06/96; no change of members (6 pages) |
2 April 1996 | (6 pages) |
2 April 1996 | (6 pages) |
31 August 1995 | (7 pages) |
31 August 1995 | (7 pages) |
25 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |