High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary Name | Eleanor Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | Mark Arnott |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 64 Hazel Avenue North Shields Tyne & Wear NE29 9BT |
Director Name | Anthony John Robert Bowles |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1994) |
Role | Engineer |
Correspondence Address | 54 Grange Park West Monkseaton Whitley Bay Tyne & Wear NE25 9RU |
Director Name | Brian David Lewington |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1995) |
Role | Contracts Manager |
Correspondence Address | 4 Kingham Court Castle Dene South Gosforth Newcastle Upon Tyne NE3 1TS |
Director Name | Stephen Donald May |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1996) |
Role | Contracts Director |
Correspondence Address | 3 Houghton Avenue Cullercoats Whitley Bay Tyne And Wear NE30 3NQ |
Secretary Name | Steven Adie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 34 Gallant Terrace Wallsend Tyne & Wear NE28 0JN |
Secretary Name | Malcolm Wilson Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage 2 Shibdon Way Axwell Park Blaydon Tyne And Wear NE21 5NX |
Director Name | Brendan Michael Fitzsimons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(11 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 20 December 1996) |
Role | Technical Director |
Correspondence Address | 61 North Drive Woodcroft Green Hebburn Tyne & Wear NE31 1EW |
Director Name | Mr Vincent Johnson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fulton Court Shildon County Durham DL4 1LN |
Secretary Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | Thomas Fenton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2000) |
Role | Chairman/Director |
Correspondence Address | 9 Paddock Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9XL |
Registered Address | Pearl Buildings Stephenson Street Willington Quay Tyne And Wear NE28 6UE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (1 page) |
12 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 November 2003 | Return made up to 30/08/03; full list of members (6 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
20 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Return made up to 30/08/01; full list of members
|
26 February 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
2 October 2000 | Director resigned (2 pages) |
20 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
4 October 1999 | Return made up to 30/08/99; full list of members
|
24 February 1999 | Accounts for a medium company made up to 31 October 1998 (14 pages) |
13 October 1998 | Return made up to 30/08/98; no change of members
|
4 September 1998 | Company name changed barrier LIMITED\certificate issued on 07/09/98 (2 pages) |
26 May 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
4 March 1998 | Resolutions
|
2 January 1998 | Accounts for a medium company made up to 31 October 1996 (19 pages) |
25 November 1997 | Return made up to 30/08/97; no change of members (4 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
23 May 1996 | Particulars of mortgage/charge (4 pages) |
31 January 1996 | Company name changed barrier fire protection LIMITED\certificate issued on 01/02/96 (2 pages) |
26 January 1996 | Return made up to 30/08/95; no change of members
|
11 October 1995 | Full accounts made up to 31 October 1994 (15 pages) |
2 May 1990 | Company name changed\certificate issued on 02/05/90 (2 pages) |
8 March 1985 | Incorporation (15 pages) |