London
NW10 5RX
Director Name | Mr Avninder Singh Sehmi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Parkland Grove Ashford Middlesex TW15 2JF |
Secretary Name | Mr Avninder Singh Sehmi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Parkland Grove Ashford Middlesex TW15 2JF |
Director Name | Samuel Blackburn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 March 2009) |
Role | Commercial Director |
Correspondence Address | 2 Oak Close Shawforth Rochdale Lancashire OL12 8NJ |
Director Name | Jacqueline Brown |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Manager |
Correspondence Address | The Barn West Farm Corbridge Northumberland NE45 5RX |
Director Name | Thomas Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Manager |
Correspondence Address | The Barn West Farm Corbridge Northumberland NE45 5RX |
Director Name | Michael Herbert Reay |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | 47 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Secretary Name | Jacqueline Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | The Barn West Farm Corbridge Northumberland NE45 5RX |
Director Name | Alan Moses |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | Ground Floor Flat Parkside House,Killingworth Road West Moor Newcastle Upon Tyne NE12 9LJ |
Director Name | Mr Martin Stuart Catt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2005) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 37 St Nicholas Drive Richmond North Yorkshire DL10 7DY |
Director Name | Jane Innes Stores |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2005) |
Role | Accounts |
Correspondence Address | 9 Hobart Whitley Bay Tyne & Wear NE26 3TA |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £5,001,082 |
Gross Profit | £1,405,176 |
Net Worth | £826,773 |
Current Liabilities | £925,729 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2008 | Notice of move from Administration to Dissolution (16 pages) |
29 July 2008 | Result of meeting of creditors (4 pages) |
1 July 2008 | Administrator's progress report to 12 December 2008 (9 pages) |
29 January 2008 | Statement of administrator's proposal (37 pages) |
28 January 2008 | Statement of affairs (8 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o ernst & young LLP 1 bridgewater place water lane leeds LS11 5QR (1 page) |
31 December 2007 | Appointment of an administrator (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: coniston road, kitty brewester blyth northumberland NE24 4RF (1 page) |
5 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: no 2 apex business village newcastle upon tyne NE23 7BF (1 page) |
17 July 2007 | New director appointed (2 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
7 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
18 October 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (22 pages) |
17 January 2006 | Return made up to 30/10/05; full list of members (4 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Memorandum and Articles of Association (3 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (1 page) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Full accounts made up to 30 June 2004 (24 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: front street bebside blyth northumberland NE24 4HN (1 page) |
25 March 2004 | Return made up to 30/10/03; full list of members (9 pages) |
28 February 2003 | Return made up to 30/10/02; full list of members (9 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
10 December 2001 | Return made up to 30/10/01; full list of members
|
16 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
29 August 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
24 August 2000 | Application for reregistration from private to PLC (1 page) |
24 August 2000 | Auditor's statement (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Declaration on reregistration from private to PLC (1 page) |
24 August 2000 | Re-registration of Memorandum and Articles (6 pages) |
24 August 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 August 2000 | Balance Sheet (2 pages) |
24 August 2000 | Auditor's report (1 page) |
16 March 2000 | Full accounts made up to 30 June 1999 (20 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Return made up to 30/10/99; full list of members
|
7 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Resolutions
|
3 December 1999 | £ ic 89336/68518 19/10/99 £ sr 20818@1=20818 (1 page) |
29 November 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
30 March 1999 | Full accounts made up to 30 June 1998 (20 pages) |
4 November 1998 | Return made up to 30/10/98; no change of members
|
27 April 1998 | Full accounts made up to 30 June 1997 (22 pages) |
30 December 1997 | Return made up to 30/10/97; no change of members (6 pages) |
15 April 1997 | Full group accounts made up to 30 June 1996 (24 pages) |
22 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
18 October 1996 | New director appointed (2 pages) |
30 May 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
28 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |