Newcastle Upon Tyne
NE1 6JQ
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(8 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Lorraine House 26 Cleveland Walk Bath Somerset BA2 6JU |
Director Name | Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(8 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | High Ash Farm West Morton Keighley West Yorkshire BD20 5UP |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2008(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | House 34 Cedar Drive The Redhill Penninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2008(16 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(19 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | airevalleybusinesscentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 612222 |
Telephone region | Keighley |
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Peter Black Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,000 |
Net Worth | £59,000 |
Cash | £61,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
16 June 2017 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 16 June 2017 (2 pages) |
16 June 2017 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 16 June 2017 (2 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
14 June 2017 | Declaration of solvency (5 pages) |
14 June 2017 | Declaration of solvency (5 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 November 2016 | Termination of appointment of Robert Stephen Lister as a director on 27 October 2016 (2 pages) |
14 November 2016 | Termination of appointment of Robert Stephen Lister as a director on 27 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Robert Arthur Bacon as a director on 27 October 2016 (3 pages) |
11 November 2016 | Appointment of Mr Robert Arthur Bacon as a director on 27 October 2016 (3 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 March 2008 | Appointment terminated director john kitson (1 page) |
27 March 2008 | Director appointed dow peter famulak (2 pages) |
27 March 2008 | Appointment terminated director john kitson (1 page) |
27 March 2008 | Director appointed ulf brettschneider (3 pages) |
27 March 2008 | Director appointed ulf brettschneider (3 pages) |
27 March 2008 | Director appointed dow peter famulak (2 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
12 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
12 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (12 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (12 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (13 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (13 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (12 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (12 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (11 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (11 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (11 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members
|
16 June 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |