South Gosforth
Newcastle Upon Tyne
NE3 1RQ
Secretary Name | Carol Isobel Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | 71 Lambton Avenue Delves Lane Consett County Durham DH8 7JF |
Director Name | Christopher Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 22 March 2011) |
Role | Production Manager |
Correspondence Address | 7 Walden Close Ouston Chester Le Street DH2 1TF |
Director Name | Mr Roger Pycock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | Priory Manor The Green Allington Grantham Lincolnshire NG32 2EA |
Secretary Name | Mr Roger Pycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | Priory Manor The Green Allington Grantham Lincolnshire NG32 2EA |
Director Name | Mr David Jobling |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 275 Heaton Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5QB |
Secretary Name | Mr David Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 275 Heaton Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5QB |
Secretary Name | Steven John Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 66 Whitley Road Holystone Newcastle Upon Tyne Tyne & Wear NE27 0DB |
Director Name | Kevin Phethean |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2000) |
Role | Manufacturing Director |
Correspondence Address | 6 Talbot Road Carlisle Cumbria CA2 5PB |
Registered Address | C/O Stokoe Rodger & Co 24 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £285,856 |
Cash | £4,325 |
Current Liabilities | £399,856 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved following liquidation (1 page) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 December 2005 | Receiver ceasing to act (1 page) |
15 December 2005 | Receiver ceasing to act (1 page) |
20 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2005 | Receiver ceasing to act (1 page) |
19 October 2005 | Receiver ceasing to act (1 page) |
21 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 April 2005 | Completion of winding up (1 page) |
21 April 2005 | Completion of winding up (1 page) |
21 April 2005 | Dissolution deferment (1 page) |
21 April 2005 | Dissolution deferment (1 page) |
14 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 April 2004 | Order of court to wind up (3 pages) |
21 April 2004 | Order of court to wind up (3 pages) |
14 April 2004 | Notice of completion of voluntary arrangement (32 pages) |
14 April 2004 | Notice of completion of voluntary arrangement (32 pages) |
23 September 2003 | Appointment of receiver/manager (1 page) |
23 September 2003 | Appointment of receiver/manager (1 page) |
23 September 2003 | Appointment of receiver/manager (1 page) |
23 September 2003 | Appointment of receiver/manager (1 page) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2003 (6 pages) |
12 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2003 (6 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
1 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
29 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
29 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
14 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
27 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
27 December 2001 | Ad 08/01/01--------- £ si 100@1 (2 pages) |
27 December 2001 | Ad 08/01/01--------- £ si 100@1 (2 pages) |
27 December 2001 | Return made up to 14/11/01; full list of members
|
5 December 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (4 pages) |
31 July 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
25 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
22 January 2001 | Nc inc already adjusted 08/01/01 (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Nc inc already adjusted 08/01/01 (1 page) |
22 January 2001 | Resolutions
|
14 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
14 November 2000 | Return made up to 14/11/00; full list of members
|
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
24 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
27 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 14/11/98; full list of members
|
12 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
9 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
14 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
6 June 1996 | Accounts made up to 29 February 1996 (10 pages) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Full accounts made up to 29 February 1996 (10 pages) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
20 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
2 May 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
26 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
26 February 1991 | Company name changed william allen packaging (north e ast) LIMITED\certificate issued on 27/02/91 (2 pages) |
26 February 1991 | Company name changed william allen packaging (north e ast) LIMITED\certificate issued on 27/02/91 (2 pages) |