Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Secretary Name | Diana Jane Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 11 March 2019) |
Role | Company Director |
Correspondence Address | Triskell House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Douglas William Sloan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Contracts Director |
Correspondence Address | 99 Clifton Road Bangor County Down BT20 5HY Northern Ireland |
Director Name | Diana Jane Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | CS |
Correspondence Address | Coldgate Mill Wooler Northumberland NE71 6QZ |
Director Name | Alan Henry Fletcher |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 15 October 2001) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Station Terrace Sulgrave Washington Tyne & Wear NE37 3AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 2170700 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 118 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
95 at £1 | Adam John William Stone 95.00% Ordinary |
---|---|
5 at £1 | Diana Jane Stone 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,232 |
Cash | £271,540 |
Current Liabilities | £39,902 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 1991 | Delivered on: 9 October 1991 Persons entitled: Eileen Stone. Classification: Debenture Secured details: £20,000. Particulars: Fixed equitable charge over:- all estates or any property; all stocks or shares; all goodwill; all book debts and other debts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
16 June 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (9 pages) |
---|---|
8 April 2016 | Registered office address changed from Triskell House Brunswick Ind. Est Brunswick Newcastle upon Tyne, NE13 7BA to C/O C/O Nothpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 8 April 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 October 2009 | Director's details changed for Adam John William Stone on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Adam John William Stone on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (11 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 June 2005 | Return made up to 25/04/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 December 2001 | Director resigned (1 page) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
10 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 May 1999 | Return made up to 01/05/99; full list of members
|
9 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
14 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 May 1996 | Return made up to 01/05/96; full list of members
|
23 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
15 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |