Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2008(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent 3 Laird Street Coatbridge Lanarkshire ML5 3LJ Scotland |
Director Name | Mr John Roger Bailey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Adeline Gardens Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4JQ |
Director Name | Mrs Margaret Ann Cox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The School House Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Director Name | Mr William John Hallam Cox |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Secretary Name | Mr William John Hallam Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Director Name | Julie Ann Hickton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2008) |
Role | HR Director |
Correspondence Address | 9 Redwing Close Gateford Nottinghamshire S81 8UR |
Director Name | Stephen John Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 June 2008) |
Role | Contracts Director |
Correspondence Address | Woodland View 31 Victoria Road Stocksbridge Sheffield South Yorkshire S36 1FW |
Director Name | Richard John Cox |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2005) |
Role | Marketing Director |
Correspondence Address | 5 Andrews Close Epsom Surrey KT17 4EX |
Director Name | Mr Peter Sydney Flower |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Blackburn Drive Chapeltown Sheffield South Yorkshire S35 2ZP |
Secretary Name | Mr David Glyn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bachelors Lane Chester Cheshire CH3 5XD Wales |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 28 Westsyde Ponteland Newcastle Upon Tyne NE20 9LS |
Registered Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
16 March 2017 | Restoration by order of the court (3 pages) |
---|---|
16 March 2017 | Restoration by order of the court (3 pages) |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2008 | Appointment terminated director stephen clarke (1 page) |
5 June 2008 | Application for striking-off (1 page) |
22 May 2008 | Director appointed mr john roger bailey (1 page) |
30 April 2008 | Appointment terminated director julie hickton (1 page) |
20 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
23 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
23 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: the galax building fitzwilliam road, eastwood trading e, rotherham south yorkshire S65 1SL (1 page) |
2 October 2007 | New director appointed (2 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (12 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
3 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
1 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
20 May 2005 | Auditor's resignation (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Full accounts made up to 31 July 2004 (19 pages) |
16 November 2004 | Return made up to 30/09/04; full list of members
|
12 August 2004 | Full accounts made up to 31 July 2003 (22 pages) |
21 February 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2003 | Return made up to 30/09/03; full list of members (10 pages) |
25 March 2003 | Accounts for a medium company made up to 31 July 2002 (27 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members
|
8 August 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (25 pages) |
9 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 July 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
3 November 2000 | Return made up to 30/09/00; full list of members
|
2 November 2000 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: the school house thorpe salvin worksop (1 page) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
19 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
25 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 July 1985 | Incorporation (17 pages) |