Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mrs Jean Simpson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuilfail 20 Apperley Road Stocksfield NE43 7PG |
Director Name | Joyce Simpson |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 05 September 2008) |
Role | Company Director |
Correspondence Address | 10 Mount View Terrace Stocksfield Northumberland NE43 7HL |
Director Name | Mr Peter George Simpson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drum Industrial Estate Drum Industrial Estate Birtley Co Durham DH2 1ST |
Secretary Name | Mr Peter George Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuilfail 20 Apperley Road Stocksfield Northumberland NE43 7PG |
Director Name | Mr Mark John McCafferty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Drum Industrial Estate Drum Industrial Estate Birtley Co Durham DH2 1ST |
Director Name | Mr Ian David Fairgrieve |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2008(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Haddington Road Whitley Bay NE25 9XE |
Secretary Name | Mr Mark John McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Drum Industrial Estate Drum Industrial Estate Birtley Co Durham DH2 1ST |
Director Name | Mr Graham Patrick Daniel Simpson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Glaisdale Drive Sunderland Tyne And Wear SR6 8BG |
Director Name | Mr Andrew Wilby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2011(31 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drum Industrial Estate Drum Industrial Estate Birtley Co Durham DH2 1ST |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,319,647 |
Gross Profit | £1,860,510 |
Net Worth | £1,586,563 |
Cash | £17,610 |
Current Liabilities | £3,080,765 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
28 November 2019 | Restoration by order of court - previously in Compulsory Liquidation (4 pages) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | INSOLVENCY:final report for period up to closure (14 pages) |
5 April 2017 | INSOLVENCY:final report for period up to closure (14 pages) |
5 April 2017 | Notice of final account prior to dissolution (1 page) |
5 April 2017 | Notice of final account prior to dissolution (1 page) |
24 August 2016 | INSOLVENCY:re progress report 25/07/2015-24/07/2016 (13 pages) |
24 August 2016 | INSOLVENCY:re progress report 25/07/2015-24/07/2016 (13 pages) |
21 September 2015 | INSOLVENCY:liquidators annual progress report bdd 24/07/2015 (12 pages) |
21 September 2015 | INSOLVENCY:liquidators annual progress report bdd 24/07/2015 (12 pages) |
18 September 2014 | Insolvency:liquidator's progress report 25/07/13 - 24/07/14 (25 pages) |
18 September 2014 | Insolvency:liquidator's progress report 25/07/13 - 24/07/14 (25 pages) |
7 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 August 2013 | Registered office address changed from C/O 18 Coopies Haugh 18 Coopies Haugh Coopies Lane Morpeth Northumberland NE61 6JT England on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from C/O 18 Coopies Haugh 18 Coopies Haugh Coopies Lane Morpeth Northumberland NE61 6JT England on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from C/O 18 Coopies Haugh 18 Coopies Haugh Coopies Lane Morpeth Northumberland NE61 6JT England on 2 August 2013 (2 pages) |
1 August 2013 | Appointment of a liquidator (1 page) |
1 August 2013 | Appointment of a liquidator (1 page) |
1 July 2013 | Order of court to wind up (3 pages) |
1 July 2013 | Order of court to wind up (3 pages) |
5 March 2013 | Termination of appointment of Graham Simpson as a director (1 page) |
5 March 2013 | Termination of appointment of Graham Simpson as a director (1 page) |
30 January 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
30 January 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
21 November 2012 | Registered office address changed from Drum Industrial Estate Birtley Co Durham DH2 1ST England on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Drum Industrial Estate Birtley Co Durham DH2 1ST England on 21 November 2012 (1 page) |
25 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Registered office address changed from Drum Industrial Estate Drum Industrial Estate Birtley Co Durham DH2 1ST England on 25 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Andrew Wilby as a director (1 page) |
25 June 2012 | Termination of appointment of Andrew Wilby as a director (1 page) |
25 June 2012 | Registered office address changed from Drum Industrial Estate Drum Industrial Estate Birtley Co Durham DH2 1ST England on 25 June 2012 (1 page) |
23 November 2011 | Accounts made up to 30 April 2011 (16 pages) |
23 November 2011 | Accounts made up to 30 April 2011 (16 pages) |
22 August 2011 | Termination of appointment of Mark Mccafferty as a director (1 page) |
22 August 2011 | Termination of appointment of Mark Mccafferty as a director (1 page) |
24 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Termination of appointment of Peter Simpson as a director (1 page) |
24 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Termination of appointment of Peter Simpson as a director (1 page) |
14 June 2011 | Appointment of Mr Ian David Fairgrieve as a director (2 pages) |
14 June 2011 | Appointment of Mr Andrew Wilby as a director (2 pages) |
14 June 2011 | Termination of appointment of Peter Simpson as a director (1 page) |
14 June 2011 | Appointment of Mr Andrew Wilby as a director (2 pages) |
14 June 2011 | Appointment of Mr Ian David Fairgrieve as a director (2 pages) |
14 June 2011 | Termination of appointment of Peter Simpson as a director (1 page) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2010 | Accounts for a medium company made up to 30 April 2010 (17 pages) |
7 December 2010 | Accounts for a medium company made up to 30 April 2010 (17 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
19 June 2010 | Director's details changed for Mr Mark John Mccafferty on 31 March 2010 (2 pages) |
19 June 2010 | Director's details changed for Mr Mark John Mccafferty on 31 March 2010 (2 pages) |
3 June 2010 | Termination of appointment of Mark Mccafferty as a secretary (1 page) |
3 June 2010 | Termination of appointment of Mark Mccafferty as a secretary (1 page) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Peter George Simpson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Peter George Simpson on 30 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mr Mark John Mccafferty on 30 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mr Mark John Mccafferty on 30 April 2010 (1 page) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 September 2009 | Accounts for a medium company made up to 30 April 2009 (14 pages) |
25 September 2009 | Accounts for a medium company made up to 30 April 2009 (14 pages) |
24 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
9 September 2009 | Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / mark mccafferty / 31/08/2009 (1 page) |
21 July 2009 | Appointment terminated director ian fairgrieve (1 page) |
21 July 2009 | Director appointed mr graham patrick daniel simpson (1 page) |
21 July 2009 | Director appointed mr graham patrick daniel simpson (1 page) |
21 July 2009 | Appointment terminated director ian fairgrieve (1 page) |
26 February 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
26 February 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from drum industrial estate birtley chester le street county durham DH2 1ST (1 page) |
8 December 2008 | Return made up to 23/08/08; full list of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from drum industrial estate birtley chester le street county durham DH2 1ST (1 page) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Return made up to 23/08/08; full list of members (4 pages) |
16 October 2008 | Accounts made up to 30 April 2007 (19 pages) |
16 October 2008 | Accounts made up to 30 April 2007 (19 pages) |
5 September 2008 | Appointment terminated secretary peter simpson (1 page) |
5 September 2008 | Secretary appointed mr mark john mccafferty (1 page) |
5 September 2008 | Appointment terminated director jean simpson (1 page) |
5 September 2008 | Secretary appointed mr mark john mccafferty (1 page) |
5 September 2008 | Director appointed mr ian david fairgrieve (2 pages) |
5 September 2008 | Appointment terminated secretary peter simpson (1 page) |
5 September 2008 | Appointment terminated director jean simpson (1 page) |
5 September 2008 | Appointment terminated director joyce simpson (1 page) |
5 September 2008 | Director appointed mr ian david fairgrieve (2 pages) |
5 September 2008 | Appointment terminated director joyce simpson (1 page) |
11 July 2008 | Director and secretary's change of particulars / peter simpson / 10/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / peter simpson / 10/07/2008 (1 page) |
21 April 2008 | Director's change of particulars / mark mccafferty / 28/02/2008 (1 page) |
21 April 2008 | Director's change of particulars / mark mccafferty / 28/02/2008 (1 page) |
11 September 2007 | Return made up to 23/08/07; no change of members
|
11 September 2007 | Return made up to 23/08/07; no change of members
|
7 March 2007 | Accounts made up to 30 April 2006 (19 pages) |
7 March 2007 | Accounts made up to 30 April 2006 (19 pages) |
28 February 2007 | New director appointed (4 pages) |
28 February 2007 | New director appointed (4 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
28 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
28 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: brumwell house westway industrial estate ponteland road, throckley, newcastle upon tyne NE15 9EZ (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: brumwell house westway industrial estate ponteland road, throckley, newcastle upon tyne NE15 9EZ (1 page) |
12 January 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
12 January 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
5 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
19 October 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
19 October 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
6 September 2003 | Return made up to 23/08/03; full list of members
|
6 September 2003 | Return made up to 23/08/03; full list of members
|
20 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
20 February 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
20 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
30 November 2001 | Particulars of mortgage/charge (7 pages) |
30 November 2001 | Particulars of mortgage/charge (7 pages) |
3 September 2001 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
3 September 2001 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
28 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
19 October 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
19 October 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
31 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
25 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
23 August 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
23 August 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
28 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
27 July 1998 | Accounts made up to 30 April 1998 (19 pages) |
27 July 1998 | Accounts made up to 30 April 1998 (19 pages) |
9 September 1997 | Accounts made up to 30 April 1997 (12 pages) |
9 September 1997 | Accounts made up to 30 April 1997 (12 pages) |
28 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
28 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
19 September 1996 | Accounts for a medium company made up to 30 April 1996 (12 pages) |
19 September 1996 | Accounts for a medium company made up to 30 April 1996 (12 pages) |
28 August 1996 | Return made up to 23/08/96; full list of members
|
28 August 1996 | Return made up to 23/08/96; full list of members
|
29 September 1995 | Accounts made up to 30 April 1995 (12 pages) |
29 September 1995 | Accounts made up to 30 April 1995 (12 pages) |
19 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
2 October 1990 | Company name changed\certificate issued on 02/10/90 (2 pages) |
2 October 1990 | Company name changed\certificate issued on 02/10/90 (2 pages) |
23 April 1980 | Incorporation (16 pages) |
23 April 1980 | Incorporation (16 pages) |