Hexham
Northumberland
NE46 4LF
Director Name | Anthony Newton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 January 2013) |
Role | Sales Director |
Correspondence Address | Thristley Edge Burdon Hall Burdon Village Sunderland SR3 2PX |
Secretary Name | Mr George Roger Stockdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oakwood Hexham Northumberland NE46 4LF |
Director Name | Richard Paul Bates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 January 2013) |
Role | Company Director |
Correspondence Address | Holly Bank 36 Carpenter Road Edgbaston Birmingham West Midlands B15 2JJ |
Director Name | Mr James Michael McBride |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 August 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princes Road Brunton Newcastle Upon Tyne NE3 5NP |
Director Name | Roderick John Morrell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Secretary Name | Roderick John Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Director Name | Alison Stockdale |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 8 Oakwood Hexham Northumberland NE46 4LF |
Registered Address | Grant Thornton Uk Llp 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 |
---|---|
Turnover | £8,965,028 |
Gross Profit | £1,955,943 |
Net Worth | £767,073 |
Cash | £551,105 |
Current Liabilities | £2,273,007 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
4 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 10 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 10 November 2011 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 10 November 2011 (5 pages) |
9 December 2011 | Liquidators statement of receipts and payments to 10 November 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 10 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 10 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 10 May 2011 (5 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 10 November 2010 (5 pages) |
29 November 2010 | Liquidators statement of receipts and payments to 10 November 2010 (5 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 10 November 2010 (5 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 10 May 2010 (6 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 10 May 2010 (6 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 10 May 2010 (6 pages) |
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Result of meeting of creditors (11 pages) |
26 May 2009 | Result of meeting of creditors (11 pages) |
11 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
11 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
16 December 2008 | Administrator's progress report to 12 November 2008 (8 pages) |
16 December 2008 | Administrator's progress report to 12 November 2008 (8 pages) |
10 July 2008 | Statement of administrator's proposal (10 pages) |
10 July 2008 | Statement of administrator's proposal (10 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from belville house ponteland newcastle upon tyne NE20 9BF (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from belville house ponteland newcastle upon tyne NE20 9BF (1 page) |
19 May 2008 | Appointment of an administrator (1 page) |
19 May 2008 | Appointment of an administrator (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
12 March 2008 | Return made up to 01/02/08; full list of members (8 pages) |
12 March 2008 | Return made up to 01/02/08; full list of members (8 pages) |
7 June 2007 | Full accounts made up to 31 October 2006 (21 pages) |
7 June 2007 | Full accounts made up to 31 October 2006 (21 pages) |
19 March 2007 | Ad 23/02/07--------- £ si 3252@1=3252 £ ic 28938/32190 (2 pages) |
19 March 2007 | Notice of assignment of name or new name to shares (2 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Particulars of contract relating to shares (2 pages) |
19 March 2007 | Ad 23/02/07--------- £ si 3252@1=3252 £ ic 28938/32190 (2 pages) |
19 March 2007 | Notice of assignment of name or new name to shares (2 pages) |
19 March 2007 | Particulars of contract relating to shares (2 pages) |
19 March 2007 | Resolutions
|
14 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
28 March 2006 | Full accounts made up to 31 October 2005 (20 pages) |
28 March 2006 | Full accounts made up to 31 October 2005 (20 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
29 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
29 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members
|
11 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
14 May 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
14 May 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
31 July 2003 | Amended group of companies' accounts made up to 31 October 2002 (27 pages) |
31 July 2003 | Amended group of companies' accounts made up to 31 October 2002 (27 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
13 March 2003 | Group of companies' accounts made up to 31 October 2002 (31 pages) |
13 March 2003 | Group of companies' accounts made up to 31 October 2002 (31 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members
|
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
7 January 2003 | £ ic 29833/28938 17/12/02 £ sr 895@1=895 (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | £ nc 54833/53938 17/12/02 (1 page) |
2 January 2003 | £ nc 54833/53938 17/12/02 (1 page) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Particulars of mortgage/charge (15 pages) |
7 June 2002 | Particulars of mortgage/charge (15 pages) |
16 May 2002 | Group of companies' accounts made up to 31 October 2001 (26 pages) |
16 May 2002 | Group of companies' accounts made up to 31 October 2001 (26 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
19 October 2001 | Group of companies' accounts made up to 31 October 2000 (25 pages) |
19 October 2001 | Group of companies' accounts made up to 31 October 2000 (25 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
3 May 2000 | Full group accounts made up to 31 October 1999 (27 pages) |
3 May 2000 | Full group accounts made up to 31 October 1999 (27 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
2 September 1999 | £ nc 75000/54833 17/08/99 (1 page) |
2 September 1999 | £ nc 75000/54833 17/08/99 (1 page) |
2 September 1999 | £ ic 75000/54833 17/08/99 £ sr 20167@1=20167 (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Resolutions
|
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Resolutions
|
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | £ ic 75000/54833 17/08/99 £ sr 20167@1=20167 (1 page) |
13 August 1999 | Memorandum and Articles of Association (59 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | £ nc 500000/525000 06/08/99 (1 page) |
13 August 1999 | Memorandum and Articles of Association (59 pages) |
13 August 1999 | £ nc 500000/525000 06/08/99 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Ad 06/08/99--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Ad 06/08/99--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
13 August 1999 | Resolutions
|
11 May 1999 | Full group accounts made up to 31 October 1998 (35 pages) |
11 May 1999 | Full group accounts made up to 31 October 1998 (35 pages) |
16 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1998 | Full group accounts made up to 31 October 1997 (18 pages) |
21 June 1998 | Full group accounts made up to 31 October 1997 (18 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Return made up to 01/02/98; full list of members (6 pages) |
26 January 1998 | Return made up to 01/02/98; full list of members (6 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
16 September 1997 | Conve 01/05/97 (1 page) |
16 September 1997 | Conve 01/05/97 (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
29 May 1997 | Full group accounts made up to 31 October 1996 (18 pages) |
29 May 1997 | Full group accounts made up to 31 October 1996 (18 pages) |
13 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
18 March 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
18 March 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
14 February 1996 | Return made up to 01/02/96; no change of members
|
14 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
21 March 1995 | Full group accounts made up to 31 October 1994 (16 pages) |
21 March 1995 | Full group accounts made up to 31 October 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
18 March 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 March 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 March 1990 | Accounts for a small company made up to 31 October 1989 (3 pages) |
20 March 1990 | Accounts for a small company made up to 31 October 1989 (3 pages) |
3 October 1989 | Wd 28/09/89 ad 27/09/89--------- £ si 30000@1=30000 £ ic 20626/50626 (2 pages) |
3 October 1989 | Wd 28/09/89 ad 27/09/89--------- £ si 30000@1=30000 £ ic 20626/50626 (2 pages) |
24 November 1988 | Wd 16/11/88 ad 20/10/88--------- premium £ si 626@1=626 £ ic 20000/20626 (2 pages) |
24 November 1988 | Wd 16/11/88 ad 20/10/88--------- premium £ si 626@1=626 £ ic 20000/20626 (2 pages) |
22 June 1987 | Return made up to 09/03/87; full list of members (4 pages) |
22 June 1987 | Return made up to 09/03/87; full list of members (4 pages) |
15 June 1982 | Incorporation (13 pages) |
15 June 1982 | Incorporation (13 pages) |