City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7DF
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear NE4 7DF |
Secretary Name | Christopher Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | Partnership House City West Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear NE4 7DF |
Director Name | Mrs Margaret Mary Littlewood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1993) |
Role | Secretary |
Correspondence Address | 16 Carnoustie Avenue Walton Chesterfield Derbyshire S40 3NN |
Director Name | Robert Littlewood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Lodge Farm Close Chesterfield Derbyshire S42 7LF |
Secretary Name | Mrs Margaret Mary Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 16 Carnoustie Avenue Walton Chesterfield Derbyshire S40 3NN |
Director Name | Rodger George Canning |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(11 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Barn 90 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU |
Director Name | John Maxwell Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1995) |
Role | Architect |
Correspondence Address | 39 Defoe House Barbican London EC27 8DH |
Director Name | Mr Michael John Sharman |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(11 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Tilt Road Cobham Surrey KT11 3HQ |
Secretary Name | Mr Hugh Christopher Thorpe Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 38 Morland Avenue Leicester LE2 2PE |
Director Name | Edward Horrocks |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | River View Lillyfield Wirral Merseyside CH60 8NT Wales |
Secretary Name | Edward John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 4 Heythrop Drive Wirral Merseyside CH60 1YQ Wales |
Registered Address | Partnership House City West Business Park Scotswood Road, Newcastle Upon Tyne, Tyne & Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Application to strike the company off the register (3 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Giles Henry Sharp on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Giles Henry Sharp on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
1 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
25 July 2008 | Accounts made up to 31 October 2007 (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE3 7DF (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE3 7DF (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: permarock house jubilee drive loughborough leics LE11 oxs (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: permarock house jubilee drive loughborough leics LE11 oxs (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
2 April 2007 | Accounts made up to 31 October 2006 (5 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
14 June 2004 | Accounts made up to 31 October 2003 (5 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
3 April 2003 | Accounts made up to 31 October 2002 (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
21 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
20 May 1999 | Accounts made up to 31 October 1998 (5 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 July 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
25 July 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 August 1995 | Secretary's particulars changed (4 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Secretary's particulars changed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
11 December 1992 | Particulars of mortgage/charge (3 pages) |
11 December 1992 | Particulars of mortgage/charge (3 pages) |