Wardley
Gateshead
Tyne & Wear
NE10 8TZ
Secretary Name | Joan Cossey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 21 June 2018) |
Role | Company Director |
Correspondence Address | 143 Sherburn Way Wardley Gateshead Tyne & Wear NE10 8TZ |
Director Name | Kevin Cossey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 1997) |
Role | Building Services Engineer |
Correspondence Address | 35 Grange Road Heworth Gateshead NE18 0UU |
Secretary Name | Mr George Cossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 35 Grange Road Heworth Gateshead Tyne & Wear NE10 8UU |
Director Name | Haydon Scott Edwards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 2 Westley Avenue Whitley Bay Tyne & Wear NE26 4NW |
Director Name | Joan Ridley Edwards |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 28 Russell Court Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2HH |
Director Name | Yvonne Elizabeth Edwards |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | Hawthorn Lodge 27 Causey Street,Gosforth Newcastle Upon Tyne NE3 4DJ |
Secretary Name | Joan Ridley Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 28 Russell Court Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2HH |
Secretary Name | Mr John Hedley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 04 May 2001) |
Role | Accountan Accountan |
Country of Residence | England |
Correspondence Address | 266 Durham Road Gateshead Tyne & Wear NE8 4JR |
Website | appliedheat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4172428 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kre (Ne) Ltd The Axis Building Maingate Team Valley Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Mr George Robert Cossey 50.00% Ordinary |
---|---|
1 at £1 | Mrs J. Cossey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,262 |
Current Liabilities | £135,511 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 March 2017 | Registered office address changed from 9 Rosse Close Parsons Industrial Estate Washington Tyne & Wear NE37 1ET to C/O C/O the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 23 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from 9 Rosse Close Parsons Industrial Estate Washington Tyne & Wear NE37 1ET to C/O C/O the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 23 March 2017 (2 pages) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Resolutions
|
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Statement of affairs with form 4.19 (7 pages) |
17 March 2017 | Statement of affairs with form 4.19 (7 pages) |
17 March 2017 | Resolutions
|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 June 2010 | Director's details changed for George Robert Cossey on 11 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for George Robert Cossey on 11 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Return made up to 11/05/09; no change of members (4 pages) |
13 May 2009 | Return made up to 11/05/09; no change of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 17 wilden road pattinson south industrial estate washington tyne & wear NE38 8QB (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 17 wilden road pattinson south industrial estate washington tyne & wear NE38 8QB (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: unit 11 wilden road pattinson south industrial est washington tyne & wear NE38 8QB (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: unit 11 wilden road pattinson south industrial est washington tyne & wear NE38 8QB (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 August 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 August 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: c/o lindum associates 264/266 durham road gateshead tyne & wear NE8 4JR (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: c/o lindum associates 264/266 durham road gateshead tyne & wear NE8 4JR (1 page) |
15 February 2002 | Return made up to 31/12/00; no change of members
|
15 February 2002 | Return made up to 31/12/00; no change of members
|
4 December 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: unit 7 craftworks design works william street felling gateshead NE10 0JB (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: unit 7 craftworks design works william street felling gateshead NE10 0JB (1 page) |
5 February 1998 | Return made up to 31/12/97; full list of members
|
5 February 1998 | Return made up to 31/12/97; full list of members
|
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
28 January 1998 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 December 1987 | Incorporation (13 pages) |
8 December 1987 | Incorporation (13 pages) |