Deneside View
Chester Le Street
County Durham
DH2 3JQ
Director Name | Jonathan Charles Simpson Ball |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 31 July 2012) |
Role | Company Director |
Correspondence Address | Smallburn East North Road Ponteland Newcastle Upon Tyne NE20 0AD |
Director Name | Mark Curry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 31 July 2012) |
Role | Company Director |
Correspondence Address | 1 Warkworth Drive Deneside View Chester Le Street County Durham DH2 3JQ |
Director Name | Mr Ivor Thompson Kinghorn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 48 Doune Hill Jedburgh Roxburghshire TD8 6LJ Scotland |
Director Name | William Livingstone Miller |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | The Firs Shotley Bridge Consett County Durham DH8 0TQ |
Secretary Name | Andrea Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1994) |
Role | Secretary |
Correspondence Address | 6 Deepdale Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5SN |
Director Name | Paul Arthur Jenkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 1998) |
Role | Production Ditector |
Correspondence Address | 21 Warkworth Road Durham DH1 5PB |
Director Name | Michael Brunskill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | West House Fairmoor Morpeth Northumberland NE61 3JJ |
Director Name | Mr Naresh Kumar Jerath |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £6,057,152 |
Gross Profit | £1,079,179 |
Net Worth | £335,002 |
Cash | £1,097 |
Current Liabilities | £2,196,432 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Receiver's abstract of receipts and payments to 4 May 2011 (3 pages) |
12 July 2011 | Receiver's abstract of receipts and payments to 4 May 2011 (3 pages) |
12 July 2011 | Receiver's abstract of receipts and payments to 4 May 2011 (3 pages) |
11 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 24 January 2011 (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 24 January 2011 (2 pages) |
14 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 14 June 2010 (2 pages) |
23 March 2010 | Receiver's abstract of receipts and payments to 24 January 2010 (2 pages) |
23 March 2010 | Receiver's abstract of receipts and payments to 24 January 2010 (2 pages) |
13 February 2009 | Receiver's abstract of receipts and payments to 24 January 2009 (2 pages) |
13 February 2009 | Receiver's abstract of receipts and payments to 24 January 2009 (2 pages) |
13 February 2009 | Receiver's abstract of receipts and payments to 24 January 2008 (2 pages) |
13 February 2009 | Receiver's abstract of receipts and payments to 24 January 2008 (2 pages) |
20 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrative Receiver's report (24 pages) |
15 May 2007 | Administrative Receiver's report (24 pages) |
16 April 2007 | Statement of Affairs in administrative receivership following report to creditors (19 pages) |
16 April 2007 | Statement of Affairs in administrative receivership following report to creditors (19 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: csl house queensway north team valley trading estate gateshead tyne & wear NE11 0NY (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: csl house queensway north team valley trading estate gateshead tyne & wear NE11 0NY (1 page) |
31 January 2007 | Appointment of receiver/manager (1 page) |
31 January 2007 | Appointment of receiver/manager (1 page) |
22 January 2007 | Full accounts made up to 30 September 2005 (15 pages) |
22 January 2007 | Full accounts made up to 30 September 2005 (15 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
16 August 2006 | Return made up to 03/06/06; full list of members (8 pages) |
16 August 2006 | Return made up to 03/06/06; full list of members (8 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: unit 12A tanfield lea (north) ind est stanley co durham DH9 9UZ (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: unit 12A tanfield lea (north) ind est stanley co durham DH9 9UZ (1 page) |
25 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
25 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
30 June 2005 | Return made up to 03/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 03/06/05; full list of members (8 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
30 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
6 March 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 March 2004 | Full accounts made up to 30 September 2003 (18 pages) |
16 June 2003 | Return made up to 03/06/03; full list of members
|
16 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
9 June 2003 | Particulars of mortgage/charge (4 pages) |
9 June 2003 | Particulars of mortgage/charge (4 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
26 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
26 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
17 June 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
17 June 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
25 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members
|
8 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 June 2000 | Return made up to 03/06/00; full list of members
|
26 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
11 January 2000 | £ ic 1000/886 09/12/99 £ sr [email protected]=114 (1 page) |
11 January 2000 | £ ic 1000/886 09/12/99 £ sr [email protected]=114 (1 page) |
23 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
23 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
2 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
2 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Resolutions
|
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 October 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 October 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
22 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 03/06/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 July 1996 | Return made up to 03/06/96; no change of members
|
2 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
30 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
16 July 1991 | Company name changed praisepulse LIMITED\certificate issued on 17/07/91 (2 pages) |
16 July 1991 | Company name changed praisepulse LIMITED\certificate issued on 17/07/91 (2 pages) |
3 June 1991 | Incorporation (9 pages) |
3 June 1991 | Incorporation (9 pages) |