High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary Name | Carolyn Sephton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 55 Barmoor Drive Newcastle Great Park Gosforth Newcastle Upon Tyne NE3 5RE |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Close Lawbrook Lane Sphere Surrey GU5 9QN |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Secretary Name | Mr Trevor Halliday Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Director Name | Peter Frederick Lanfranchi |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 1995) |
Role | Group Engineer |
Correspondence Address | Robsheugh Farm Milbourne Northumberland NE20 0JQ |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Secretary Name | John Davod Winnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 2 Soulby Court Newcastle Upon Tyne Tyne & Wear NE3 2TQ |
Secretary Name | Martin Stanley Andrew Ballinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Registered Address | 35d Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£180,000 |
Current Liabilities | £180,000 |
Latest Accounts | 1 July 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 July |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2007 | Application for striking-off (1 page) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 3 July 2004 (5 pages) |
18 January 2005 | Director resigned (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
28 April 2004 | Accounts for a dormant company made up to 28 June 2003 (5 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (14 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 August 2002 | Director's particulars changed (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
19 February 2001 | Full accounts made up to 1 July 2000 (13 pages) |
6 February 2001 | Secretary resigned (1 page) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
7 March 2000 | Resolutions
|
12 November 1999 | Full accounts made up to 3 July 1999 (13 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
21 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (3 pages) |
30 December 1998 | Company name changed visitauto LIMITED\certificate issued on 31/12/98 (2 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (12 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (9 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (12 pages) |
14 March 1997 | Full accounts made up to 29 June 1996 (12 pages) |
17 February 1997 | Resolutions
|
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 1996 | Full accounts made up to 1 July 1995 (12 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
16 November 1995 | Return made up to 19/10/95; full list of members (16 pages) |
7 August 1995 | Director resigned (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead NE8 2UA (1 page) |
28 March 1995 | Full accounts made up to 2 July 1994 (13 pages) |