Newcastle Upon Tyne
NE1 6AF
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 December 2011) |
Role | Financial Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1997) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Berkley Avenue Blaydon Tyne & Wear NE21 5NN |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 1995) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Director Name | Antony Hadfield |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 1997) |
Role | Managing Director |
Correspondence Address | Woodbury 5b Redlake Road Stourbridge West Midlands DY9 0RU |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Christopher John Clancy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1997) |
Role | Project Manager |
Correspondence Address | 69 Princes Road Brunton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5AN |
Director Name | Richard Charles Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1996) |
Role | Financial Controller |
Correspondence Address | 1 Charleswood Whitebridge Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LZ |
Director Name | Neil Richard Voyce |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 1995) |
Role | Contracts And Development Man |
Correspondence Address | Flat 3 1 Fenwick Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2JQ |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1997(4 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 December 2008) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Director Name | Dr Philip Stewart Lawless |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2002) |
Role | Generation Project M |
Country of Residence | England |
Correspondence Address | Old Courthouse Kirkwhelpington Newcastle Upon Tyne NE19 2RS |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1999(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 December 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
27 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 19 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 10 June 2011 (5 pages) |
29 December 2010 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
29 December 2010 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
29 December 2010 | Liquidators statement of receipts and payments to 10 December 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 10 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (5 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
11 November 2009 | Auditor's resignation (1 page) |
11 November 2009 | Auditor's resignation (1 page) |
10 November 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
10 November 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
23 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
23 December 2008 | Registered office changed on 23/12/2008 from lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page) |
23 December 2008 | Declaration of solvency (3 pages) |
23 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Declaration of solvency (3 pages) |
15 December 2008 | Appointment terminated director gregory abel (1 page) |
15 December 2008 | Appointment Terminated Director gregory abel (1 page) |
15 December 2008 | Appointment Terminated Director phillip connor (1 page) |
15 December 2008 | Appointment terminated director phillip connor (1 page) |
2 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
2 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
12 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
2 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
2 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
4 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 15/01/04; full list of members
|
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle-upon-tyne NE1 6NE (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle-upon-tyne NE1 6NE (1 page) |
16 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
22 March 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
22 March 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
6 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
21 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 15/01/00; full list of members
|
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
9 February 1999 | Resolutions
|
22 January 1999 | Return made up to 15/01/99; no change of members (7 pages) |
22 January 1999 | Return made up to 15/01/99; no change of members (7 pages) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 September 1998 | New director appointed (3 pages) |
14 September 1998 | New director appointed (3 pages) |
10 February 1998 | Return made up to 15/01/98; no change of members (6 pages) |
10 February 1998 | Return made up to 15/01/98; no change of members (6 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 15/01/97; full list of members (10 pages) |
24 January 1997 | Return made up to 15/01/97; full list of members (10 pages) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
10 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
25 January 1996 | Return made up to 15/01/96; no change of members (7 pages) |
25 January 1996 | Return made up to 15/01/96; no change of members (7 pages) |
30 August 1995 | Director resigned;new director appointed (6 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Director resigned (2 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
23 April 1993 | Memorandum and Articles of Association (11 pages) |
23 April 1993 | Memorandum and Articles of Association (11 pages) |