Gateshead
Tyne & Wear
NE9 6JX
Director Name | Mr Peter Sermon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2004(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Belford Way Newton Aycliffe County Durham DL5 7PT |
Secretary Name | Mr Paul Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(26 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Longniddry Court Gateshead Tyne & Wear NE9 6JX |
Director Name | Hilda Turnbull |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(9 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 October 2003) |
Role | Business Manager |
Correspondence Address | Yekepa House Hepscott Morpeth Northumberland NE61 6LH |
Director Name | James Clark Turnbull |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(9 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 August 2004) |
Role | Engineer |
Correspondence Address | 5 Chantry Mews Bridge Street Morpeth Northumberland NE61 1PT |
Secretary Name | Hilda Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(9 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | Yekepa House Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Claire Elisabeth Whitelaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2004) |
Role | General Manager |
Correspondence Address | Syntonmossend Ashkirk Selkirkshire Scottish Borders TD7 4PB Scotland |
Secretary Name | Claire Elisabeth Whitlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(21 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | Synton Moss End Ash Kirk Selkirk Scottish Borders TD7 8PB Scotland |
Director Name | Mr James O'Neill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Welbury Way Cramlington Northumberland NE23 6PD |
Secretary Name | Patricia O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | 4 Welbury Way Cramlington Northumberland NE23 6PD |
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 |
Year | 2014 |
---|---|
Net Worth | -£220,623 |
Cash | £100 |
Current Liabilities | £544,179 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2012 | Final Gazette dissolved following liquidation (1 page) |
1 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
1 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
26 August 2010 | Liquidators statement of receipts and payments to 15 August 2010 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from factory BT75/4 north seaton industrial estate north seaton ashington northumberland NE630YB (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from factory BT75/4 north seaton industrial estate north seaton ashington northumberland NE630YB (1 page) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Statement of affairs with form 4.19 (11 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Statement of affairs with form 4.19 (11 pages) |
28 April 2008 | Appointment terminated secretary patricia o'neill (1 page) |
28 April 2008 | Appointment terminated director james o'neill (1 page) |
28 April 2008 | Secretary appointed paul jordan (2 pages) |
28 April 2008 | Appointment Terminated Secretary patricia o'neill (1 page) |
28 April 2008 | Appointment Terminated Director james o'neill (1 page) |
28 April 2008 | Secretary appointed paul jordan (2 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
26 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members
|
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 March 2004 | Director resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members
|
11 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
11 February 2002 | Partial exemption accounts made up to 31 December 2001 (15 pages) |
11 February 2002 | Partial exemption accounts made up to 31 December 2001 (15 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members
|
2 April 2001 | Particulars of mortgage/charge (7 pages) |
2 April 2001 | Particulars of mortgage/charge (7 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 April 2000 | Return made up to 29/03/00; no change of members (5 pages) |
11 April 2000 | Return made up to 29/03/00; no change of members
|
28 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 February 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Memorandum and Articles of Association (16 pages) |
5 August 1998 | Memorandum and Articles of Association (16 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
27 November 1997 | Particulars of contract relating to shares (3 pages) |
27 November 1997 | Particulars of contract relating to shares (3 pages) |
27 November 1997 | Ad 01/11/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
27 November 1997 | Ad 01/11/97--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
9 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 August 1996 | Ad 26/06/96--------- £ si 35000@1=35000 £ ic 25000/60000 (2 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
27 August 1996 | Particulars of contract relating to shares (3 pages) |
27 August 1996 | Particulars of contract relating to shares (3 pages) |
27 August 1996 | £ nc 50000/100000 25/06/96 (1 page) |
27 August 1996 | Ad 26/06/96--------- £ si 35000@1=35000 £ ic 25000/60000 (2 pages) |
27 August 1996 | £ nc 50000/100000 25/06/96 (1 page) |
3 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
6 April 1994 | Return made up to 29/03/94; full list of members (5 pages) |
10 April 1991 | Return made up to 29/03/91; full list of members (7 pages) |
26 April 1990 | Return made up to 30/03/90; full list of members (4 pages) |
26 April 1990 | Return made up to 30/03/90; full list of members (4 pages) |
23 March 1989 | Return made up to 16/03/89; full list of members (4 pages) |
23 March 1989 | Return made up to 16/03/89; full list of members (4 pages) |
14 June 1988 | Return made up to 12/03/87; full list of members (4 pages) |
14 June 1988 | Return made up to 12/03/87; full list of members (4 pages) |
21 April 1988 | Return made up to 28/03/88; full list of members (4 pages) |
21 April 1988 | Return made up to 28/03/88; full list of members (4 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
14 June 1986 | Return made up to 14/03/86; full list of members (4 pages) |
14 June 1986 | Return made up to 14/03/86; full list of members (4 pages) |
17 June 1983 | Allotment of shares (3 pages) |
17 June 1983 | Allotment of shares (3 pages) |
17 January 1983 | Company name changed\certificate issued on 17/01/83 (2 pages) |
17 January 1983 | Company name changed\certificate issued on 17/01/83 (2 pages) |
30 March 1982 | Incorporation (17 pages) |
30 March 1982 | Incorporation (17 pages) |