Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BU
Director Name | Dale Paterson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 12 months (closed 13 January 2021) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 22 Remus Avenue Heddon On The Wall Newcastle Upon Tyne NE15 0BU |
Director Name | Mr Gary James Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 12 months (closed 13 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trajan Road Heddon On The Wall Northumberland NE15 0BJ |
Director Name | Rory Paterson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 12 months (closed 13 January 2021) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castle Hill House Wylam Manor Wylam Northumberland NE41 8JG |
Secretary Name | Mrs Audrey Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 12 months (closed 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heddon Banks Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BU |
Director Name | James Matthew Paterson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 June 2004) |
Role | Electrician |
Correspondence Address | 8 Heddon Banks Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BU |
Telephone | 0191 4140752 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £531,502 |
Cash | £147,252 |
Current Liabilities | £40,290 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 April 1988 | Delivered on: 16 May 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burn road, north street, winlaton (the mary and bessie youth club) together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
13 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 5 December 2019 (16 pages) |
28 March 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages) |
10 January 2019 | Appointment of a voluntary liquidator (3 pages) |
6 December 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
2 October 2018 | Satisfaction of charge 1 in full (1 page) |
9 August 2018 | Administrator's progress report (14 pages) |
29 March 2018 | Notice of deemed approval of proposals (3 pages) |
8 February 2018 | Statement of administrator's proposal (27 pages) |
8 February 2018 | Registered office address changed from Burn Road Winlaton Blaydon-on-Tyne NE21 6DY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 8 February 2018 (2 pages) |
19 December 2017 | Appointment of an administrator (3 pages) |
19 December 2017 | Appointment of an administrator (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Director's details changed for Rory Paterson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dale Paterson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Rory Paterson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Mr Gary James Paterson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dale Paterson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Mrs Audrey Paterson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Audrey Paterson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Gary James Paterson on 31 March 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
10 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Return made up to 15/01/08; full list of members (5 pages) |
1 April 2008 | Return made up to 15/01/08; full list of members (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Return made up to 15/01/07; full list of members
|
29 March 2007 | Return made up to 15/01/07; full list of members
|
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 March 2006 | Return made up to 15/01/06; full list of members (9 pages) |
30 March 2006 | Return made up to 15/01/06; full list of members (9 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 April 2005 | Return made up to 15/01/05; full list of members
|
18 April 2005 | Return made up to 15/01/05; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 February 2004 | Return made up to 15/01/04; full list of members (9 pages) |
2 February 2004 | Return made up to 15/01/04; full list of members (9 pages) |
1 April 2003 | Return made up to 15/01/03; full list of members
|
1 April 2003 | Return made up to 15/01/03; full list of members
|
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members
|
21 January 2002 | Return made up to 15/01/02; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 January 2001 | Return made up to 27/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 27/01/01; full list of members (8 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 January 2000 | Return made up to 27/01/00; full list of members
|
25 January 2000 | Return made up to 27/01/00; full list of members
|
1 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 January 1999 | Return made up to 26/01/99; full list of members (8 pages) |
28 January 1999 | Return made up to 26/01/99; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 January 1998 | Return made up to 26/01/98; no change of members
|
21 January 1998 | Return made up to 26/01/98; no change of members
|
9 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 January 1997 | Return made up to 26/01/97; no change of members (6 pages) |
22 January 1997 | Return made up to 26/01/97; no change of members (6 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 January 1996 | Return made up to 26/01/96; full list of members (8 pages) |
31 January 1996 | Return made up to 26/01/96; full list of members (8 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
22 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
2 February 1992 | Full accounts made up to 31 December 1990 (8 pages) |
2 February 1992 | Full accounts made up to 31 December 1990 (8 pages) |
26 September 1990 | Full accounts made up to 31 December 1989 (9 pages) |
26 September 1990 | Full accounts made up to 31 December 1989 (9 pages) |
20 March 1990 | Full accounts made up to 31 December 1988 (8 pages) |
20 March 1990 | Full accounts made up to 31 December 1988 (8 pages) |
29 November 1989 | Full accounts made up to 31 December 1987 (8 pages) |
29 November 1989 | Full accounts made up to 31 December 1987 (8 pages) |
1 July 1987 | Memorandum and Articles of Association (12 pages) |
1 July 1987 | Memorandum and Articles of Association (12 pages) |
20 May 1987 | Resolutions
|
20 May 1987 | Resolutions
|
6 March 1987 | Certificate of Incorporation (2 pages) |
6 March 1987 | Certificate of Incorporation (2 pages) |