Tynemouth
North Shields
Tyne & Wear
NE30 2LR
Director Name | Mr Neil Anthony Sarin |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 January 2019) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Elsdon Terrace North Shields Tyne And Wear NE29 7AS |
Director Name | Mr Christopher Collier |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 January 2019) |
Role | Operations Director |
Correspondence Address | 304 Central Lofts 21 Waterloo Street Newcastle NE1 4AL |
Director Name | Mr Eric James Steven |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 1999) |
Role | Managing Director |
Correspondence Address | The Grange Broadway West Gosforth Newcastle Upon Tyne NE3 2NJ |
Secretary Name | Margaret Rose Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Grange Broadway West Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2NJ |
Director Name | Margaret Rose Steven |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | The Grange Broadway West Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2NJ |
Director Name | Christopher John Charlton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 January 2005) |
Role | Sales Director |
Correspondence Address | 1 Renaissance Point North Shields Tyne & Wear NE30 1LA |
Director Name | Mr Craig Bryson Steven |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 August 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Park Avenue Grove Park Gosforth Newcastle Upon Tyne NE3 1BQ |
Secretary Name | Mr Craig Bryson Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Park Avenue Grove Park Gosforth Newcastle Upon Tyne NE3 1BQ |
Director Name | Anthony Robson Slone |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2005) |
Role | Opperation Director |
Correspondence Address | 43 Garden Terrace Earsdon Village Whitley Bay Tyne & Wear NE25 9LQ |
Director Name | Mr Richard Graham Bradley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Sunlea Avenue Cullercoats North Shields Tyne & Wear NE30 3DS |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
6 June 1997 | Delivered on: 24 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All outer shop units numbered 1 and 2 king edwars court priors haven tynemouth tyne & waer being the ground floor together with parking space at ground level and the refuse area together with all fixtures fittings and service intallations. Outstanding |
---|---|
24 February 1993 | Delivered on: 2 March 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £15,638.40 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance.please see C.H.microfiche for detail. Outstanding |
10 February 1984 | Delivered on: 16 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the eastside of brewhouse bank north shields k/a unit 7 north shields trading estate. Union road. North shields, tyne and wear. Tn: TY62389. Outstanding |
5 May 1983 | Delivered on: 12 May 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 February 1991 | Delivered on: 6 March 1991 Satisfied on: 11 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & building on the north west side of bird st north shields, tyne & wear t/no. Ty 205805. Fully Satisfied |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Restoration by order of the court (5 pages) |
11 June 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
24 March 2010 | Administrator's progress report to 3 March 2010 (10 pages) |
24 March 2010 | Administrator's progress report to 3 March 2010 (10 pages) |
11 March 2010 | Notice of move from Administration to Dissolution (10 pages) |
2 March 2010 | Administrator's progress report to 7 September 2009 (14 pages) |
2 March 2010 | Administrator's progress report to 7 September 2009 (14 pages) |
2 September 2009 | Notice of extension of period of Administration (1 page) |
14 April 2009 | Administrator's progress report to 7 March 2009 (10 pages) |
14 April 2009 | Administrator's progress report to 7 March 2009 (10 pages) |
20 November 2008 | Statement of administrator's proposal (32 pages) |
20 November 2008 | Statement of affairs with form 2.14B (9 pages) |
11 September 2008 | Appointment of an administrator (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit A4 third avenue tyne tunnel trading estate north shields tyne & wear NE29 7SW (1 page) |
2 September 2008 | Appointment terminated director and secretary craig steven (1 page) |
14 August 2008 | Appointment terminated director richard bradley (1 page) |
20 March 2008 | Director appointed mr christopher collier (1 page) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
22 October 2007 | New director appointed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
22 June 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
21 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
21 October 2005 | Director resigned (1 page) |
16 September 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
11 February 2005 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members
|
25 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 October 2003 | New director appointed (2 pages) |
29 September 2003 | Return made up to 09/10/03; full list of members
|
30 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: bird street north shields tyne & wear NE30 1DH (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 October 2002 | Return made up to 09/10/02; full list of members
|
21 June 2002 | Auditor's resignation (1 page) |
15 October 2001 | Return made up to 09/10/01; full list of members
|
12 September 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
10 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
4 October 2000 | Return made up to 09/10/00; full list of members
|
22 December 1999 | Return made up to 09/10/99; full list of members; amend
|
2 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
23 November 1999 | Return made up to 09/10/99; full list of members
|
20 May 1999 | Director resigned (1 page) |
17 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Conve 09/04/99 (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | £ ic 10300/3458 31/03/99 £ sr 6842@1=6842 (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
11 November 1998 | Return made up to 09/10/98; no change of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
20 October 1997 | Return made up to 09/10/97; full list of members
|
3 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Return made up to 09/10/96; no change of members
|
21 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 June 1994 | Ad 01/03/94--------- £ si 9900@1=9900 £ ic 400/10300 (2 pages) |
2 March 1993 | Particulars of mortgage/charge (3 pages) |