Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AT
Secretary Name | Atsumi Takayama |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 09 May 2007(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Milford Gardens Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5AT |
Director Name | Itsuo Moribe |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 July 2006) |
Role | Managing Director |
Correspondence Address | 23-6 2 Chome Miyoshi-Cho Fuchu Shi Tokyo Japan |
Secretary Name | Koichi Hayakawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 4 Lydcott Teal Farm Pattinson Washington Tyne And Wear NE38 8TN |
Secretary Name | Shunichiro Shimokawa |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 1999) |
Role | Sales Engineering Manager |
Correspondence Address | 13 Grasslees Rickleton Washington Tyne & Wear NE38 9JA |
Secretary Name | Malcolm Wilson Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 20 Castle Street Warkworth Morpeth Northumberland NE65 0UW |
Secretary Name | Ian David Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2007) |
Role | Accountant |
Correspondence Address | 2 Watling Road Bishop Auckland County Durham DL14 6RP |
Director Name | Shigeru Moribe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 July 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 3-20-4 Higashinogawa Komae-Shi Tokyo Foreign |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,922,925 |
Gross Profit | £671,412 |
Net Worth | £3,756,865 |
Cash | £2,872,095 |
Current Liabilities | £5,025,326 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2009 | Resolutions
|
5 June 2008 | Registered office changed on 05/06/2008 from bede industrial estate jarrow tyne and wear NE32 3HD (1 page) |
2 June 2008 | Appointment of a voluntary liquidator (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Declaration of solvency (3 pages) |
2 June 2008 | Resolution insolvency:miscellaneous ;- sp.res. "In specie" (1 page) |
20 May 2008 | Appointment terminated director shigeru moribe (1 page) |
2 February 2008 | Accounts made up to 31 March 2007 (15 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 October 2007 | Memorandum and Articles of Association (12 pages) |
29 October 2007 | Certificate of reduction of issued capital (1 page) |
12 October 2007 | Reduction of iss capital and minute (oc) (6 pages) |
17 September 2007 | Resolutions
|
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 2007 | Accounts made up to 31 March 2006 (15 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members
|
26 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 December 2005 | Accounts made up to 31 March 2005 (14 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (14 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
1 July 2003 | Accounts made up to 31 March 2003 (14 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 July 2002 | Accounts made up to 31 March 2002 (15 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 July 2001 | Accounts made up to 31 March 2001 (13 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 July 2000 | Accounts made up to 31 March 2000 (14 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
5 October 1999 | New secretary appointed (2 pages) |
7 June 1999 | Accounts made up to 31 March 1999 (14 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 October 1998 | Accounts made up to 31 March 1998 (14 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 October 1997 | Accounts made up to 31 March 1997 (14 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Return made up to 31/12/95; no change of members
|
21 April 1997 | Accounts made up to 30 September 1996 (17 pages) |
24 March 1997 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
13 May 1996 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
22 March 1996 | Accounts made up to 31 January 1996 (16 pages) |
30 November 1995 | Accounts made up to 31 January 1995 (16 pages) |
5 September 1991 | Ad 24/06/91--------- £ si 1708310@1=1708310 £ ic 1300000/3008310 (2 pages) |
2 October 1990 | Ad 03/10/88--------- £ si 500000@1 (2 pages) |
23 June 1988 | New director appointed (2 pages) |
10 December 1987 | New director appointed (2 pages) |
26 November 1987 | Memorandum and Articles of Association (11 pages) |
25 November 1987 | New director appointed (2 pages) |
12 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
12 November 1987 | Resolutions
|
26 October 1987 | Company name changed throwunit LIMITED\certificate issued on 27/10/87 (2 pages) |
17 September 1987 | Incorporation (12 pages) |