Lesbury
Alnwick
Northumberland
NE66 3QD
Secretary Name | Heather Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fellside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JP |
Director Name | Mrs Lesley Ann Forster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 18 St Marys Avenue Newcastle Upon Tyne Tyne & Wear NE26 1TA |
Secretary Name | John Peter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 4 Ridgely Close Ponteland Newcastle Upon Tyne NE20 9BN |
Director Name | Mr John Edward Hall Forster |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | North Court North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Secretary Name | Martin Hall Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 31 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | Heather Matthews |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fellside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JP |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£111,573 |
Cash | £9,171 |
Current Liabilities | £347,557 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 5 September 2016 (15 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 5 September 2016 (15 pages) |
12 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 5 September 2015 (20 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 5 September 2015 (20 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 5 September 2015 (20 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 5 September 2014 (24 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 5 September 2014 (24 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 5 September 2014 (24 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 5 September 2014 (24 pages) |
20 September 2013 | Registered office address changed from Fairney House Unit 14 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UP on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from Fairney House Unit 14 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UP on 20 September 2013 (2 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Appointment of a voluntary liquidator (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Appointment of a voluntary liquidator (1 page) |
19 September 2013 | Statement of affairs with form 4.19 (5 pages) |
19 September 2013 | Statement of affairs with form 4.19 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
29 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
29 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
20 November 2012 | Termination of appointment of Heather Matthews as a director (1 page) |
20 November 2012 | Termination of appointment of Heather Matthews as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
20 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
25 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 November 2009 | Director's details changed for Heather Matthews on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Martin Hall Forster on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Director's details changed for Mr Martin Hall Forster on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Director's details changed for Mr Martin Hall Forster on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Heather Matthews on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Heather Matthews on 3 November 2009 (2 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
26 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
23 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 October 2002 | Return made up to 11/10/02; no change of members (7 pages) |
28 October 2002 | Return made up to 11/10/02; no change of members (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Return made up to 11/10/01; full list of members
|
15 November 2001 | Return made up to 11/10/01; full list of members
|
20 March 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 January 2001 | Nc inc already adjusted 02/11/00 (2 pages) |
18 January 2001 | Ad 02/11/00--------- £ si [email protected]=21000 £ si 50000@1=50000 £ ic 77500/148500 (1 page) |
18 January 2001 | Nc inc already adjusted 02/11/00 (2 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
18 January 2001 | Ad 02/11/00--------- £ si [email protected]=21000 £ si 50000@1=50000 £ ic 77500/148500 (1 page) |
18 December 2000 | Return made up to 11/10/00; full list of members
|
18 December 2000 | Return made up to 11/10/00; full list of members
|
23 November 2000 | Registered office changed on 23/11/00 from: fairney house ponteland newcastle upon tyne NE20 9BD (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: fairney house ponteland newcastle upon tyne NE20 9BD (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Return made up to 11/10/99; full list of members
|
5 October 1999 | Return made up to 11/10/99; full list of members
|
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
10 November 1998 | Return made up to 11/10/98; no change of members (5 pages) |
10 November 1998 | Return made up to 11/10/98; no change of members (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1997 | Return made up to 11/10/97; no change of members
|
31 October 1997 | Return made up to 11/10/97; no change of members
|
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
10 November 1996 | Return made up to 11/10/96; full list of members
|
10 November 1996 | Return made up to 11/10/96; full list of members
|
24 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 November 1995 | Return made up to 11/10/95; change of members (6 pages) |
9 November 1995 | Return made up to 11/10/95; change of members (6 pages) |
10 March 1995 | Memorandum and Articles of Association (16 pages) |
10 March 1995 | Memorandum and Articles of Association (16 pages) |
18 January 1995 | Ad 04/01/95--------- £ si 50000@1=50000 £ ic 27500/77500 (2 pages) |
18 January 1995 | Ad 04/01/95--------- £ si 50000@1=50000 £ ic 27500/77500 (2 pages) |
21 May 1991 | Ad 31/10/90-06/11/90 £ si [email protected]=50000 £ si 55000@1=55000 £ ic 100/105100 (2 pages) |
21 May 1991 | Ad 31/10/90-06/11/90 £ si [email protected]=50000 £ si 55000@1=55000 £ ic 100/105100 (2 pages) |