Fellside Road Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4NH
Secretary Name | Dorothy Amanda Oloman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 September 2010) |
Role | Local Government Officer |
Correspondence Address | 4 Highgreen Chase Whickham Newcastle NE16 5QJ |
Director Name | Mr Marc David Foggin |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 June 2003(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walker Court Fellside Road Whickham Newcastle Upon Tyne NE16 4NH |
Director Name | Eric George Dixon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 1991(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 May 1992) |
Role | Branch Manager Insurance Co |
Correspondence Address | 3 Peile Park Shotley Bridge Consett County Durham DH8 0SL |
Secretary Name | Shelagh Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | C/O G R E Ground Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3NG |
Director Name | Mr Ian Watson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 August 1995) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 78 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PY |
Secretary Name | Mr Charles Alan Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2000) |
Role | Contractor Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Avenue Whickham Tyne & Wear NE16 5AF |
Registered Address | Suite 6 Spencer House Market Lane Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £251 |
Net Worth | £143,869 |
Cash | £2,992 |
Current Liabilities | £19,448 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
25 November 2009 | Voluntary strike-off action has been suspended (1 page) |
25 November 2009 | Voluntary strike-off action has been suspended (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2009 | Application to strike the company off the register (3 pages) |
24 October 2009 | Application to strike the company off the register (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
21 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
21 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
17 January 2008 | Return made up to 21/10/06; full list of members (2 pages) |
17 January 2008 | Return made up to 21/10/06; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
15 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members
|
7 July 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
7 July 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
28 April 2004 | Return made up to 21/10/03; full list of members (7 pages) |
28 April 2004 | Return made up to 21/10/03; full list of members (7 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
8 July 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
9 June 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
9 June 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
24 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 October 2001 | Return made up to 21/10/01; full list of members
|
25 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Return made up to 04/11/00; full list of members
|
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 March 2000 | Return made up to 04/11/99; full list of members (6 pages) |
14 March 2000 | Return made up to 04/11/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 March 1999 | Return made up to 04/11/98; full list of members
|
8 March 1999 | Return made up to 04/11/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
17 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 04/11/96; no change of members
|
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (7 pages) |
25 January 1996 | Particulars of mortgage/charge (7 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 'rosendal` thornley lane rowlands gill tyne & wear NE39 1AU (1 page) |
15 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 'rosendal` thornley lane rowlands gill tyne & wear NE39 1AU (1 page) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
22 July 1995 | Particulars of mortgage/charge (3 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |