St Peter Basin
Newcastle Upon Tyne
NE6 1TS
Director Name | Mr James Michael Blencowe Cookson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 November 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meldon Park Morpeth Northumberland NE61 3SW |
Secretary Name | Paul Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 November 2004) |
Role | Accountant |
Correspondence Address | 4 Gainsborough Close Middlesbrough Cleveland TS6 0RU |
Director Name | Alan Spedding |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 97 Shearwater Whitburn Sunderland SR6 7SG |
Director Name | Audrey Spedding |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 04 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 97 Shearwater Whitburn Sunderland SR6 7SG |
Secretary Name | Audrey Spedding |
---|---|
Nationality | Aritish |
Status | Resigned |
Appointed | 04 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 97 Shearwater Whitburn Sunderland SR6 7SG |
Director Name | Mrs June Margaret Harrison |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1993) |
Role | Director/Accountant |
Correspondence Address | 21 Kirkstone Avenue Peterlee County Durham SR8 5LJ |
Director Name | Mr David Geoffrey Wharram Curtis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Farm Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | Sami Mackouly |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(18 years after company formation) |
Appointment Duration | 2 years (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 7 Westlands Bilton In Ainsty York North Yorkshire YO26 7LH |
Secretary Name | Nicola Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 32 Ingleborough Close Washington Tyne & Wear NE37 1RZ |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £347,068 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Receiver ceasing to act (1 page) |
10 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2003 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
10 July 2003 | Administrative Receiver's report (9 pages) |
17 June 2003 | Appointment of receiver/manager (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 13 harvey close crowther industrial estate washington tyne and wear NE38 0AB (1 page) |
5 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
29 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
11 July 2001 | Director resigned (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Accounts for a dormant company made up to 30 April 2000 (9 pages) |
5 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
16 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
5 March 2000 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
17 November 1999 | Company name changed golden feast frozen foods limite d\certificate issued on 18/11/99 (2 pages) |
2 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
24 May 1999 | New director appointed (2 pages) |
8 March 1999 | Resolutions
|
5 March 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | New director appointed (2 pages) |
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Memorandum and Articles of Association (5 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
14 January 1999 | Return made up to 01/07/98; full list of members
|
16 October 1998 | Secretary's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
20 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 November 1997 | Return made up to 01/07/97; no change of members (4 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 July 1995 | Return made up to 04/07/95; full list of members
|
3 March 1995 | Company name changed spedding foods LIMITED\certificate issued on 06/03/95 (2 pages) |
16 October 1990 | Company name changed speddings foods LIMITED\certificate issued on 17/10/90 (2 pages) |