High Barnes
Sunderland
Durham
SR4 8NF
Director Name | George Clark |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 14 November 2007) |
Role | General Manager |
Correspondence Address | 12 Tamarind Close School Aycliffe County Durham DL5 6GL |
Director Name | Brian Cook Douglass |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 May 1998) |
Role | Manager |
Correspondence Address | 24 Broomshields Close Sunderland Tyne & Wear SR5 1SJ |
Director Name | Pauline Sheila Hargrave |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1993) |
Role | Manageress |
Correspondence Address | Garden Cottage Hawthorn Village Easington Co Durham SR7 8SG |
Director Name | Jean Robinson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | 12 Kirkside New Herrington Houghton Le Spring Tyne And Wear DH4 4LR |
Director Name | Frederick Anthony Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 1997) |
Role | Buyer |
Correspondence Address | 2 Queensberry Street Millfield Sunderland Tyne & Wear SR4 7AG |
Secretary Name | Jean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 12 Kirkside New Herrington Houghton Le Spring Tyne And Wear DH4 4LR |
Secretary Name | Anthony Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Southmayne Road High Barnes Sunderland Durham SR4 8NF |
Director Name | John Stephen Holder |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2004) |
Role | Company Director |
Correspondence Address | 1a Birtley Avenue Sunderland Tyne & Wear SR5 4LR |
Director Name | Gary Newton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 20 Hazel Terrace Holmelands Estate Houghton Le Spring Tyne & Wear DH4 5JX |
Director Name | Patricia Clark |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 2008) |
Role | Manager |
Correspondence Address | 12 Tamarind Close School Aycliffe County Durham DL5 6GL |
Website | a1motorstores-durham.co.uk |
---|
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Anthony Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,211 |
Cash | £876 |
Current Liabilities | £49,306 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 September 2016 | Registered office address changed from 2 Old Sunderland Road Gilesgate Durham City Durham DH1 2LH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 September 2016 (2 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Appointment of a voluntary liquidator (2 pages) |
7 September 2016 | Statement of affairs with form 4.19 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 May 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
28 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
20 November 2013 | Termination of appointment of Anthony Henderson as a secretary (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
19 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
27 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2009 | Director's details changed for Anthony Henderson on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony Henderson on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
11 June 2008 | Appointment terminate, director patricia clark logged form (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from front st framwellgate moor durham DH1 5AY (1 page) |
28 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Ad 20/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: c/o management accounting services eversley sunderland road east boldon tyne & wear NE36 0NA (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2005 | Return made up to 17/11/04; change of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | £ ic 3/2 17/08/04 £ sr 1@1=1 (1 page) |
26 November 2003 | Return made up to 17/11/03; no change of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2003 | £ ic 4/3 28/11/02 £ sr 1@1=1 (1 page) |
16 December 2002 | Return made up to 17/11/02; full list of members (9 pages) |
5 November 2002 | Director resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2001 | Return made up to 17/11/01; full list of members (8 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2000 | Return made up to 17/11/00; full list of members (8 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2000 | Return made up to 17/11/99; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 1999 | Ad 01/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 1999 | £ ic 3/2 01/02/99 £ sr 1@1=1 (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1998 | Return made up to 17/11/98; full list of members
|
27 August 1998 | £ ic 4/3 23/05/98 £ sr 1@1=1 (1 page) |
20 July 1998 | Location of register of members (1 page) |
20 July 1998 | Director resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: b d o binder hamlyn pearl assurance house 7 bridge street newcastle upon tyne NE1 8BQ (1 page) |
28 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
28 November 1997 | Location of register of members (1 page) |
18 June 1997 | Director resigned (1 page) |
16 June 1997 | £ ic 5/4 24/03/97 £ sr 1@1=1 (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 November 1996 | Return made up to 17/11/96; full list of members (8 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
15 November 1983 | Memorandum and Articles of Association (14 pages) |