St Georges Road
Hexham
Northumberland
NE46 2HG
Director Name | Elizabeth Nicholson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Shorngate House St Georges Road Hexham Northumberland NE46 2HG |
Secretary Name | Dennis William Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Shorngate House St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Mr James Wann |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 November 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Danby Close Rickleton Washington Tyne & Wear NE38 9SB |
Director Name | Mrs Linda Elizabeth Wann |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Danby Close Rickleton Washington Tyne & Wear NE38 9SB |
Director Name | David Charles Nicholson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 10 Daylesford Road Hartford Dale Cramlington Northumberland NE23 9FU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,470 |
Current Liabilities | £462,163 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved following liquidation (1 page) |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
22 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 21 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 21 April 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 21 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 21 April 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 21 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 21 April 2009 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 21 October 2008 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 21 October 2008 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 21 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 21 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 21 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 21 October 2008 (5 pages) |
6 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Appointment of a voluntary liquidator (1 page) |
4 May 2005 | Statement of affairs (25 pages) |
4 May 2005 | Appointment of a voluntary liquidator (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Statement of affairs (25 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 15 moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 15 moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page) |
9 April 2005 | Resolutions
|
9 April 2005 | Resolutions
|
4 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 May 2003 | Return made up to 15/04/03; full list of members
|
13 May 2003 | Return made up to 15/04/03; full list of members (9 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
7 May 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
7 May 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
18 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
18 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
2 July 2001 | New director appointed (4 pages) |
2 July 2001 | New director appointed (4 pages) |
1 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 June 2000 | Return made up to 15/04/00; full list of members (7 pages) |
21 June 2000 | Return made up to 15/04/00; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (12 pages) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (12 pages) |
7 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
7 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
1 April 1999 | Company name changed dennis nicholson windows and con servatories LIMITED\certificate issued on 01/04/99 (2 pages) |
1 April 1999 | Company name changed dennis nicholson windows and con servatories LIMITED\certificate issued on 01/04/99 (2 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
31 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
31 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
28 January 1998 | Particulars of mortgage/charge (9 pages) |
28 January 1998 | Particulars of mortgage/charge (9 pages) |
13 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: unit 15 nelson park ind. Est. Cramlington northumberland NE23 9BL (1 page) |
9 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: unit 15 nelson park ind. Est. Cramlington northumberland NE23 9BL (1 page) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
28 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |