Stobswood
Morpeth
Northumberland
NE61 5QE
Director Name | Geoffrey Patrick McLaughlin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(11 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Stores Sales Manager |
Correspondence Address | 2 Berry Close Battle Hill Wallsend Tyne & Wear NE28 9AQ |
Secretary Name | Geoffrey Patrick McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(11 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Stores Sales Manager |
Correspondence Address | 2 Berry Close Battle Hill Wallsend Tyne & Wear NE28 9AQ |
Director Name | Colette Marie Richardson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Secretary |
Correspondence Address | 16 Grenada Drive Whitley Bay Tyne & Wear NE26 1HR |
Secretary Name | Colette Marie Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 16 Grenada Drive Whitley Bay Tyne & Wear NE26 1HR |
Director Name | Paul Mitchell Bailey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melrose Biddick Washington Tyne & Wear NE38 7HD |
Secretary Name | Paul Mitchell Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melrose Biddick Washington Tyne & Wear NE38 7HD |
Director Name | Andrew Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2001) |
Role | Distribution |
Correspondence Address | 71 Tynemouth Road Wallsend Tyne & Wear NE28 0BB |
Secretary Name | Andrew Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2001) |
Role | Distribution |
Correspondence Address | 71 Tynemouth Road Wallsend Tyne & Wear NE28 0BB |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,621 |
Cash | £1,580 |
Current Liabilities | £164,027 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
1 September 2006 | Dissolved (1 page) |
---|---|
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (13 pages) |
23 September 2002 | Statement of affairs (23 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: unit G2 narvik way tyne tunnel trading estate north shields tyne and wear NE29 7XN (1 page) |
9 September 2002 | Appointment of a voluntary liquidator (1 page) |
9 September 2002 | Resolutions
|
21 June 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (1 page) |
10 April 2002 | Total exemption small company accounts made up to 30 November 2000 (9 pages) |
3 August 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 September 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
27 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
27 January 2000 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
26 September 1998 | Particulars of mortgage/charge (7 pages) |
16 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Return made up to 29/05/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
4 July 1996 | Particulars of mortgage/charge (8 pages) |
29 May 1996 | Return made up to 29/05/96; full list of members
|
2 February 1996 | Registered office changed on 02/02/96 from: unit K1, haymar close, tyne tunnel trading estate, north shields, tyne and wear. NE29 7UY. (1 page) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |