Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Secretary Name | Mr Ian George Potts |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Norwood Court Eighton Banks Gateshead Tyne & Wear NE9 7XF |
Director Name | Mr Stephen John Kirtley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Windy Nook Road Gateshead Tyne & Wear NE10 9RH |
Director Name | Ronald Potts |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Van Driver |
Correspondence Address | 11 Ventnor Gardens Gateshead Tyne & Wear NE9 6EA |
Director Name | Mr Ian McSally |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2000) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Abbey Drive North Shields Tyne & Wear NE30 4JU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10,159 |
Cash | £1,012 |
Current Liabilities | £490,634 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 July 2006 | Dissolved (1 page) |
---|---|
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | S/S cert. Release of liquidator (1 page) |
22 September 2005 | Appointment of a voluntary liquidator (1 page) |
22 September 2005 | C/O replacement of liquidator (3 pages) |
22 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Resignation of a liquidator (1 page) |
11 October 2004 | Appointment of a voluntary liquidator (1 page) |
11 October 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Appointment of a voluntary liquidator (1 page) |
10 August 2001 | Statement of affairs (24 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: print house follingsby park gateshead tyne & wear NE10 8YF (1 page) |
30 May 2001 | Return made up to 27/03/01; full list of members (5 pages) |
21 May 2001 | Nc inc already adjusted 17/04/01 (1 page) |
21 May 2001 | Memorandum and Articles of Association (3 pages) |
21 May 2001 | Resolutions
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 May 2000 | Return made up to 27/03/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Return made up to 27/03/99; change of members (6 pages) |
28 July 1999 | Location of register of members (1 page) |
1 July 1999 | Ad 15/12/98--------- £ si 500@1=500 £ ic 11000/11500 (2 pages) |
1 July 1999 | Particulars of contract relating to shares (4 pages) |
1 July 1999 | Ad 12/11/98--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
24 April 1999 | Particulars of mortgage/charge (9 pages) |
12 November 1998 | Ad 15/10/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 November 1998 | £ nc 100/100000 05/10/98 (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
28 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 27/03/98; no change of members (4 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 5 eleventh avenue team valley trading estate gateshead tyne & wear NE11 0JY (1 page) |
18 June 1997 | Return made up to 27/03/97; full list of members
|
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 January 1997 | Ad 26/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 May 1995 | Return made up to 27/03/95; full list of members
|