Upper Benefield
Peterborough
Cambridgeshire
PE8 5AL
Director Name | Christopher Dowson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 September 2009) |
Role | Technical Director |
Correspondence Address | 25a High West Road Crook County Durham DL15 9NR |
Director Name | Mr Douglas Edward Marrison Appleby |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 January 1997) |
Role | Consultant |
Correspondence Address | West Drums Brechin Angus DD9 6ST Scotland |
Director Name | Mr Reginald James White |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 February 2001) |
Role | Managing Director |
Correspondence Address | 5 Castle Close Middleton St George Darlington County Durham DL2 1DE |
Secretary Name | Mr Austin Futers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westwood Avenue Heaton Newcastle Upon Tyne Tyne & Wear NE6 5QT |
Director Name | Mr Austin Futers |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westwood Avenue Heaton Newcastle Upon Tyne Tyne & Wear NE6 5QT |
Director Name | Alistair Callum McWilliam |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(12 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 18 November 2001) |
Role | Non Executive Director |
Correspondence Address | Woodside 16 Alder Lane Balsall Common Coventry CV7 7DZ |
Director Name | Kevin Maw |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2001) |
Role | Operations Director |
Correspondence Address | 20 The Green Seaton Carew Hartlepool Cleveland TS25 1AT |
Director Name | Nigel Farren |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2004) |
Role | Operations Director |
Correspondence Address | 2 Glebe Court Melsonby Richmond North Yorkshire DL10 5NU |
Director Name | Stephen George Garrett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 June 2004) |
Role | Finance Director |
Correspondence Address | 4 Gowanburn Fatfield Washington Tyne & Wear NE38 8SG |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 June 2004) |
Role | Finance Director |
Correspondence Address | 4 Gowanburn Fatfield Washington Tyne & Wear NE38 8SG |
Registered Address | C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Steet Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £13,652,000 |
Gross Profit | £1,218,000 |
Net Worth | £1,731,000 |
Cash | £1,208,000 |
Current Liabilities | £4,082,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
28 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
5 May 2005 | Administrator's progress report (8 pages) |
8 March 2005 | Statement of affairs (11 pages) |
14 December 2004 | Result of meeting of creditors (3 pages) |
22 November 2004 | Statement of administrator's proposal (37 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: durham way south aycliffe industrial estate newton aycliffe co. Durham, DL5 6BQ (1 page) |
22 October 2004 | Director resigned (1 page) |
15 October 2004 | Appointment of an administrator (1 page) |
14 October 2004 | Secretary resigned;director resigned (2 pages) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
24 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Full accounts made up to 31 December 2001 (20 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 September 2002 | New director appointed (2 pages) |
20 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
7 February 2002 | Director resigned (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 September 2001 | Return made up to 10/08/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
9 January 2001 | Particulars of mortgage/charge (9 pages) |
5 January 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
4 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
24 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 September 1998 | Auditor's resignation (1 page) |
17 August 1998 | Return made up to 10/08/98; full list of members (5 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
13 February 1997 | Declaration of assistance for shares acquisition (8 pages) |
2 February 1997 | Director resigned (1 page) |
2 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
17 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
19 December 1989 | Company name changed lakeheath LIMITED\certificate issued on 20/12/89 (2 pages) |
10 August 1988 | Incorporation (15 pages) |