Cramlington
Northumberland
NE23 9PH
Director Name | Mr Gordon Creed |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(12 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Park View Felton Morpeth Northumberland NE65 9TN |
Director Name | Mr Peter Leon Lake |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(12 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Engineer |
Correspondence Address | "Busch House" Saint Mary's Field Morpeth Northumberland NE61 2QT |
Director Name | Newrick Stores |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(12 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Engineer |
Correspondence Address | 6 Parkside Crescent Tynemouth North Shields Tyne & Wear NE30 4JR |
Secretary Name | Cleveland Ronald Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(12 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 8 Twyford Close Cramlington Northumberland NE23 9PH |
Registered Address | Grant Thornton Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £702,210 |
Gross Profit | £174,908 |
Net Worth | £2,631 |
Current Liabilities | £917,196 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1998 | Receiver ceasing to act (1 page) |
19 November 1998 | Receiver ceasing to act (1 page) |
18 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 January 1998 | Receiver ceasing to act (1 page) |
6 January 1998 | Receiver ceasing to act (1 page) |
14 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 June 1995 | Administrative Receiver's report (12 pages) |
28 June 1995 | Administrative Receiver's report (12 pages) |
28 April 1995 | Company name changed charlton metal testing LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed charlton metal testing LIMITED\certificate issued on 01/05/95 (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: jesmond house 89 osborne road jesmond newcastle-upon-tyne NE2 2AN (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: jesmond house 89 osborne road jesmond newcastle-upon-tyne NE2 2AN (1 page) |
16 March 1995 | Appointment of receiver/manager (6 pages) |
16 March 1995 | Appointment of receiver/manager (6 pages) |