Newcastle
Tyne And Wear
NE6 1TS
Director Name | Frank Scullion |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2003(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Retired |
Correspondence Address | 34 Rutherford Street Wallsend Tyne & Wear NE28 0AW |
Director Name | John David Stubbs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2003(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Driver |
Correspondence Address | 53 Ladykirk Road Newcastle Tyne And Wear NE4 8AH |
Secretary Name | Dr Jack David Robert Baines |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2003(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trinity Courtyard Newcastle Tyne And Wear NE6 1TS |
Director Name | Raymond Renwick |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 January 2002) |
Role | Retired |
Correspondence Address | 43 Billy Mill Lane North Shields Tyne & Wear Ne29 8b7 |
Director Name | Vice Treasurer Robert Bills |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 October 1998) |
Role | Welder |
Correspondence Address | 25 Edendale Avenue Newcastle Upon Tyne Tyne & Wear NE6 4LB |
Director Name | Treasurers Kevin Deane Hymers |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 1992) |
Role | Coppersmith |
Correspondence Address | 37 Brinkburn Avenue Bensham Gateshead Tyne & Wear NE8 4JT |
Secretary Name | Secretary Michael John Dowdney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 113 St. Lawrence Square Newcastle Upon Tyne NE6 1RD |
Director Name | Mr Richard Allan Simpson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 1998) |
Role | Office Manager |
Correspondence Address | 87 St Lawrence Square Byker Newcastle Upon Tyne NE6 1RD |
Secretary Name | Michael John Kellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 1994) |
Role | Catering Supervisor |
Correspondence Address | 19 Dorrington Road Fawdon Newcastle Upon Tyne NE3 2QH |
Secretary Name | Robert Alan McRobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 21 Dunmorlie Street Byker Newcastle Upon Tyne NE6 2JL |
Director Name | Thomas Oliver |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2000) |
Role | Machinist |
Correspondence Address | 96 Queens Crescent Wallsend Tyne & Wear NE28 8DR |
Director Name | John Anthony Loutit |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2002) |
Role | Welder |
Correspondence Address | 24 Salisbury House Northumberland Terrace Newcastle Upon Tyne NE6 1AG |
Director Name | Alistair Douglas Watson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2000) |
Role | Storeman |
Correspondence Address | 3 Craster Terrace High Heaton Newcastle Upon Tyne NE7 7EN |
Secretary Name | Alistair Douglas Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2000) |
Role | Storeman |
Correspondence Address | 3 Craster Terrace High Heaton Newcastle Upon Tyne NE7 7EN |
Director Name | Thomas Richard Usher |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | 17 First Avenue Heaton Newcastle Tyne & Wear NE6 5YE |
Director Name | John Bryan Younger |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2002) |
Role | Retired |
Correspondence Address | 26 The Oval St Anthonys Newcastle Tyne & Wear NE6 3LH |
Director Name | William Richardson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Low Fold Newcastle Upon Tyne Tyne & Wear NE6 1AD |
Secretary Name | William Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Low Fold Newcastle Upon Tyne Tyne & Wear NE6 1AD |
Director Name | Ronald Henderson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2003) |
Role | Res Caretaker |
Correspondence Address | 29 Northumberland Terrace Byker Newcastle Upon Tyne Tyne & Wear NE6 1AF |
Director Name | Jeffrey Davidson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 July 2003) |
Role | Cnc Turner |
Correspondence Address | 194 Scarborough Road Newcastle Upon Tyne NE6 2RX |
Secretary Name | Jeffrey Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 July 2003) |
Role | Cnc Turner |
Correspondence Address | 194 Scarborough Road Newcastle Upon Tyne NE6 2RX |
Director Name | Thomas Oliver |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(18 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 20 May 2004) |
Role | Machinist |
Correspondence Address | 34 Springfield Gardens Wallsend Tyne & Wear NE28 8AJ |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £149,184 |
Gross Profit | £64,303 |
Net Worth | -£47,529 |
Cash | £5,447 |
Current Liabilities | £20,878 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 January 2005 | Dissolved (1 page) |
---|---|
11 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2004 | Appointment of a voluntary liquidator (1 page) |
8 June 2004 | Statement of affairs (5 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Appointment of a voluntary liquidator (1 page) |
28 May 2004 | Resolutions
|
28 May 2004 | Registered office changed on 28/05/04 from: ouse burn water sports ass spillers quay the quayside newcastle NE6 (1 page) |
27 May 2004 | Director resigned (1 page) |
22 March 2004 | Annual return made up to 30/09/03
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Annual return made up to 30/09/02
|
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
26 January 2002 | Annual return made up to 30/09/01
|
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
20 April 2001 | Annual return made up to 30/09/00
|
6 December 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 August 2000 | Annual return made up to 30/09/99
|
6 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 March 1999 | Annual return made up to 30/09/98
|
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Annual return made up to 30/09/97
|
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 January 1997 | Annual return made up to 30/09/96
|
22 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 October 1995 | Annual return made up to 30/09/95
|