Ashington
Northumberland
NE63 8QH
Director Name | Mr Stephen Grant Robson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2013(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 November 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
Director Name | Mr John Samuel Coulter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1993) |
Role | Hydraulic Engineer |
Country of Residence | England |
Correspondence Address | 3 The Chase Rickleton Washington Tyne & Wear NE38 9DX |
Director Name | Mrs Jocelyn Reay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 January 1998) |
Role | Secretary |
Correspondence Address | 14 Leaway Prudhoe Northumberland NE42 6QE |
Director Name | Mr Phillip Reay |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 05 April 2013) |
Role | Hydraulic Engineer |
Country of Residence | England |
Correspondence Address | 4 Folly Yard Greenside Ryton Tyne And Wear NE40 4SE |
Secretary Name | Mrs Jocelyn Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 14 Leaway Prudhoe Northumberland NE42 6QE |
Director Name | Mr Stephen Grant Robson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 20 March 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 37 Turnberry Ouston County Durham DH2 1LS |
Secretary Name | Mr William Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 21 Sherburn Grange South Jarrow Tyne & Wear NE32 5LS |
Secretary Name | Mr Stephen Grant Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Turnberry Ouston County Durham DH2 1LS |
Secretary Name | Mr Dean Jackson |
---|---|
Status | Resigned |
Appointed | 21 May 2001(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2003) |
Role | Accountant |
Correspondence Address | Briar Cottage Newton Stocksfield Northumberland NE43 7UL |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £153,496 |
Cash | £342 |
Current Liabilities | £807,816 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
17 June 2016 | Liquidators statement of receipts and payments to 6 May 2016 (3 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 6 May 2016 (3 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 6 May 2015 (6 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 6 May 2015 (6 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 6 May 2015 (6 pages) |
26 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 May 2014 | Registered office address changed from Unit 4 Wincomblee Road Walker Riverside Industrial Estate Newcastle upon Tyne NE6 3PF on 14 May 2014 (2 pages) |
13 May 2014 | Statement of affairs with form 4.19 (7 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Resolutions
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
5 April 2013 | Termination of appointment of Phillip Reay as a director (1 page) |
5 April 2013 | Appointment of Mr Stephen Grant Robson as a director (2 pages) |
21 March 2013 | Termination of appointment of Stephen Robson as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Director's details changed for Mr Phillip Reay on 23 December 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Phillip Reay on 11 November 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 August 2010 | Director's details changed for Mr Phillip Reay on 5 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Stephen Robson on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Robson on 5 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Phillip Reay on 5 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / phillip reay / 30/06/2009 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
24 July 2003 | Return made up to 06/07/03; full list of members
|
11 July 2003 | New secretary appointed (2 pages) |
15 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 July 2002 | Return made up to 06/07/02; full list of members
|
13 September 2001 | Return made up to 17/07/01; full list of members
|
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
24 May 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
27 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
3 January 2001 | Auditor's resignation (1 page) |
27 September 2000 | Return made up to 17/07/00; full list of members
|
27 September 2000 | New secretary appointed (2 pages) |
31 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 October 1999 | Return made up to 17/07/99; full list of members (6 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Particulars of mortgage/charge (4 pages) |
22 February 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 17/07/98; no change of members
|
26 March 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
20 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
24 December 1996 | Return made up to 17/07/96; full list of members
|
29 January 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
21 September 1995 | Return made up to 17/07/95; no change of members (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
18 January 1993 | Company name changed\certificate issued on 18/01/93 (2 pages) |