Peterlee
County Durham
SR8 5QT
Director Name | Mr Brian Raymond Young |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Sunderland Road South Shields Tyne & Wear NE34 6AL |
Secretary Name | Keith Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 May 2012) |
Role | Company Director |
Correspondence Address | 5 Church Close Peterlee County Durham SR8 5QT |
Director Name | Mrs Jennifer Blades |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 5 Beech Road Darlington County Durham DL1 3HQ |
Director Name | Mr Kenneth Antony Blades |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 June 2005) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 27 Farr Holme Darlington County Durham DL3 8QZ |
Director Name | Mr Kenneth Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 June 2005) |
Role | Engineer |
Correspondence Address | 17 Sunnirise South Shields Tyne & Wear NE34 8DP |
Director Name | Mrs Susan Smith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 1995) |
Role | Secretary |
Correspondence Address | 38 Cleadon Hill Drive South Shields Tyne And Wear |
Secretary Name | Mr Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 17 Sunnirise South Shields Tyne & Wear NE34 8DP |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
500 at 1 | Brian Raymond Young 50.00% Ordinary |
---|---|
500 at 1 | Keith Bates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,287 |
Cash | £430 |
Current Liabilities | £423,313 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2012 | Final Gazette dissolved following liquidation (1 page) |
24 February 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 February 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 31 March 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Statement of affairs with form 4.19 (17 pages) |
6 October 2009 | Statement of affairs with form 4.19 (17 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 6A/6B, throckley way, middlefields ind est, south shields, tyne & wear, NE34 0NU. (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 6A/6B, throckley way, middlefields ind est, south shields, tyne & wear, NE34 0NU. (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
7 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2006 | Ad 01/12/06--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
14 December 2006 | Ad 01/12/06--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2005 | Return made up to 29/08/05; change of members (7 pages) |
8 September 2005 | Return made up to 29/08/05; change of members (7 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Secretary resigned;director resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Secretary resigned;director resigned (1 page) |
25 June 2005 | New secretary appointed;new director appointed (2 pages) |
25 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 September 2003 | Return made up to 29/08/03; full list of members
|
18 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members
|
5 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
10 September 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
10 September 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
2 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
2 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
4 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
30 November 1999 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
30 November 1999 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
14 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 29/08/99; full list of members
|
8 April 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 September 1998 | Return made up to 29/08/98; no change of members
|
7 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
11 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
11 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
17 February 1997 | Particulars of mortgage/charge (4 pages) |
17 February 1997 | Particulars of mortgage/charge (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
17 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
15 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 February 1987 | Incorporation (13 pages) |
10 February 1987 | Certificate of incorporation (1 page) |
10 February 1987 | Certificate of incorporation (1 page) |
10 February 1987 | Incorporation (13 pages) |