Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7BF
Director Name | Peter Burke |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 06 November 2015) |
Role | Print Finishing |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Langley Avenue Shiremoor Tyne & Wear NE27 0UB |
Director Name | Keith Peter Richardson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 06 November 2015) |
Role | Internal Sales |
Country of Residence | England |
Correspondence Address | 9 Farn Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2TH |
Secretary Name | Eleanor Hindmarsh Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Willowdene Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7BF |
Director Name | Eleanor Hindmarsh Burke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1994(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 06 November 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Willowdene Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7BF |
Director Name | Daniel Thomas Maddocks |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1994(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 06 November 2015) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 25 Crumstone Court Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6SZ |
Director Name | Clive Conrad Dickinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2007) |
Role | Sales Marketing |
Correspondence Address | 7 Station Road Beamish Co Durham DH9 0QU |
Registered Address | Rowlands House Portobello Road Birtley County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
53.4k at £1 | Colin John Burke 53.94% Ordinary |
---|---|
45.6k at £1 | Peter Burke 46.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,708 |
Cash | £349 |
Current Liabilities | £565,007 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
6 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 August 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (13 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 2 October 2014 (13 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 2 October 2014 (13 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (13 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (11 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 2 October 2013 (11 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (11 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 2 October 2013 (11 pages) |
4 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 October 2012 | Statement of affairs with form 4.19 (12 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Resolutions
|
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Statement of affairs with form 4.19 (12 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
1 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 August 2010 | Director's details changed for Daniel Thomas Maddocks on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Keith Peter Richardson on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Eleanor Hindmarsh Burke on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin John Burke on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Eleanor Hindmarsh Burke on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter Burke on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin John Burke on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Peter Burke on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin John Burke on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Daniel Thomas Maddocks on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Keith Peter Richardson on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Daniel Thomas Maddocks on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter Burke on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Eleanor Hindmarsh Burke on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Keith Peter Richardson on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
12 August 2008 | Director's change of particulars / keith richardson / 31/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / colin burke / 31/07/2008 (1 page) |
12 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
12 August 2008 | Director's change of particulars / peter burke / 31/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / colin burke / 31/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / keith richardson / 31/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / peter burke / 31/07/2008 (1 page) |
12 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 August 2006 | Return made up to 02/08/06; full list of members
|
17 August 2006 | Return made up to 02/08/06; full list of members
|
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 03/08/04; full list of members (9 pages) |
30 July 2004 | Return made up to 03/08/04; full list of members (9 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
4 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
4 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
7 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
7 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
22 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
22 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
8 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
8 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
6 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
8 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
8 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members
|
10 August 2000 | Return made up to 03/08/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 November 1999 | Return made up to 03/08/99; no change of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 November 1999 | Return made up to 03/08/99; no change of members (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page) |
17 August 1998 | Return made up to 03/08/98; full list of members
|
17 August 1998 | Return made up to 03/08/98; full list of members
|
21 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 August 1997 | Return made up to 03/08/97; no change of members (6 pages) |
20 August 1997 | Return made up to 03/08/97; no change of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 November 1996 | Return made up to 03/08/96; no change of members (6 pages) |
26 November 1996 | Return made up to 03/08/96; no change of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
3 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 August 1995 | Return made up to 03/08/95; full list of members
|
16 August 1995 | Return made up to 03/08/95; full list of members
|
20 December 1988 | Wd 02/12/88 ad 24/10/88--------- £ si 38900@1=38900 £ ic 100/39000 (2 pages) |
20 December 1988 | Wd 02/12/88 ad 24/10/88--------- £ si 38900@1=38900 £ ic 100/39000 (2 pages) |
1 February 1985 | Allotment of shares (2 pages) |
1 February 1985 | Allotment of shares (2 pages) |