Wark
Hexham
Northumberland
NE48 3PP
Director Name | Mr Ian James White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 4 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beech Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PH |
Director Name | Mr Timothy John Richardson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 31 July 2018) |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Riding Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LQ |
Secretary Name | Mr Timothy John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years (resigned 16 March 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Riding Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LQ |
Director Name | Mrs Eve Helen Aitchison |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Married Woman |
Correspondence Address | Houxty Walk Hexham Northumberland NE48 6PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 142 Manor House Road Newcastle Upon Tyne NE2 2NA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
100 at £1 | Collingwood Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 October 1995 | Delivered on: 19 October 1995 Persons entitled: Leon Angel Russell Paul Tenzer Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property galen house low friar street newcastle t/n TY205947. Outstanding |
---|---|
12 October 1995 | Delivered on: 16 October 1995 Satisfied on: 3 October 1997 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge on all the undertaking and assets of the company both present and future. Fully Satisfied |
12 October 1995 | Delivered on: 16 October 1995 Satisfied on: 3 October 1997 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a galen house, low friar street, newcastle upon tyne t/no. TY205947 together with all fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
---|---|
27 February 2017 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 March 2010 | Director's details changed for William Malcolm Aitchison on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ian James White on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ian James White on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Timothy John Richardson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Timothy John Richardson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William Malcolm Aitchison on 4 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF England on 12 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page) |
1 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: caistron house acorn road jesmond newcastle upon tyne (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 March 2000 | Return made up to 28/02/00; no change of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 May 1999 | Return made up to 28/02/99; full list of members
|
26 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 December 1996 | Resolutions
|
4 June 1996 | New director appointed (2 pages) |
23 May 1996 | Ad 07/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |