Gateshead
Tyne & Wear
NE10 8UX
Secretary Name | Patricia Trattles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(4 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 30 August 2005) |
Role | Secretary |
Correspondence Address | 8 Birch Avenue Gateshead Tyne & Wear NE10 8UX |
Director Name | James Alexander Braney |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1999) |
Role | Service Manager |
Correspondence Address | 10 St Nicholas View West Boldon East Boldon Tyne & Wear NE36 0RF |
Director Name | Patricia Trattles |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 19 Hampton Drive Gateshead Tyne & Wear NE10 9EP |
Secretary Name | Patricia Trattles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 19 Hampton Drive Gateshead Tyne & Wear NE10 9EP |
Secretary Name | Mr Keith Trattles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 1996) |
Role | Sales Manager |
Correspondence Address | 19 Hampton Drive Felling Gateshead Tyne & Wear NE10 9EP |
Director Name | Joseph Willcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 1999) |
Role | Sales Director |
Correspondence Address | 104 Warkworth Drive Chester Le Street County Durham DH2 3TW |
Director Name | Patricia Trattles |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2001) |
Role | Secretary |
Correspondence Address | 8 Birch Avenue Gateshead Tyne & Wear NE10 8UX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Highworth House Unit 1 Rosse Close Parsons Industrial Estate Washington Tyne & Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£12,879 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2005 | Application for striking-off (1 page) |
4 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
8 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 November 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
19 March 2001 | Company name changed highworth fork lift services lim ited\certificate issued on 19/03/01 (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2000 | Return made up to 04/03/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 April 1999 | New director appointed (2 pages) |
12 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 August 1997 | Particulars of mortgage/charge (5 pages) |
7 April 1997 | New secretary appointed (1 page) |
7 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
7 April 1997 | Secretary resigned (1 page) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: unit 11C victoria road industrial estate hebburn tyne & wear (1 page) |
10 April 1996 | Return made up to 04/03/96; no change of members
|
1 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 August 1995 | New director appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Return made up to 04/03/95; no change of members (6 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: c/o mr trattles unit 320D mayoral way team valley trading estate gateshead tyne and wear NE11 ort (1 page) |