Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Secretary Name | Lesley Joan Skelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Mr Ian Clinton Peddie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 October 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Ovingham Close Horsley Grange Washington Tyne & Wear NE38 8NP |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliffe Cottage The Green Washington Village Washington Tyne & Wear NE38 7AB |
Secretary Name | Robert Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Alan Houghton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 June 1996) |
Role | Mining Engineer |
Correspondence Address | Pennyhole House Wistow Road Selby North Yorkshire YO8 0QS |
Director Name | Michael Richford Speakman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 June 1996) |
Role | Civil Engineer |
Correspondence Address | 4 West Mill Rise Walkington Beverley North Humberside HU17 8TP |
Secretary Name | Mr David Lloyd Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Director Name | Mr Trevor Atherton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Erika Rectory Road Gosforth Newcastle Upon Tyne NE3 1XR |
Director Name | Mr David Lloyd Fildes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 1996) |
Role | Co Secretary |
Correspondence Address | 1 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,865,874 |
Gross Profit | £654,628 |
Net Worth | £177,284 |
Cash | £85,551 |
Current Liabilities | £694,317 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2002 | Receiver ceasing to act (1 page) |
24 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: alexander house kingsway team valley trading estate tyne & wear (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: c/o ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page) |
28 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
29 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 September 1999 | Receiver ceasing to act (1 page) |
21 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1998 | Statement of Affairs in administrative receivership following report to creditors (26 pages) |
17 March 1998 | Administrative Receiver's report (5 pages) |
16 January 1998 | Company name changed wares security systems LIMITED\certificate issued on 19/01/98 (3 pages) |
18 December 1997 | Appointment of receiver/manager (2 pages) |
3 December 1997 | Return made up to 18/11/97; full list of members
|
26 June 1997 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: alexander house kingsway team valley gateshead NE11 0JZ (1 page) |
13 March 1997 | Director resigned (1 page) |
9 December 1996 | Return made up to 18/11/96; no change of members
|
30 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (2 pages) |
14 June 1996 | Particulars of mortgage/charge (5 pages) |
20 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (2 pages) |
14 December 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | Return made up to 18/11/95; full list of members
|
21 November 1995 | Director resigned (2 pages) |
24 October 1995 | Location of register of members (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |