Ponteland Road
Throckley
Newcastle Upon Tyne
NE15 9HW
Director Name | Judith Mary Holliday |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | Halton Grange Wall Hexham Northumberland NE46 4EE |
Director Name | Terence Michael Holliday |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | Halton Grange Wall Hexham Northumberland NE46 4EE |
Secretary Name | Judith Mary Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | Halton Grange Wall Hexham Northumberland NE46 4EE |
Director Name | Mr Raymond John Noble |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 December 2003) |
Role | Director (Operations) |
Correspondence Address | 41a Southwood Gardens Newcastle Upon Tyne NE3 3BX |
Director Name | Nigel Porter |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 November 2001) |
Role | Director (Sales And Marketing) |
Country of Residence | United Kingdom |
Correspondence Address | 87 Sullivan Walk St James Court Hebburn Tyne & Wear NE31 1YW |
Director Name | Veronica Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(9 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 November 2002) |
Role | Financial |
Correspondence Address | 16 Bayswater Road Jesmond Newcastle Upon Tyne NE2 3HS |
Director Name | Mr Kevin Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(9 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2011) |
Role | Production |
Country of Residence | England |
Correspondence Address | 27 Fern Avenue Hartford Grange Cramlington Northumberland NE23 3GL |
Director Name | Paul Jennison |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(9 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 25 January 2016) |
Role | Window Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Kenton Lane Gosforth Newcastle Upon Tyne NE3 4LE |
Director Name | David Luke |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2009) |
Role | Sales And Installations |
Country of Residence | United Kingdom |
Correspondence Address | 25 Queens Gate Consett County Durham DH8 5FB |
Director Name | David Reed |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2009) |
Role | Production |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House View Lane Stanley County Durham DH9 0DX |
Secretary Name | Paul Jennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 January 2016) |
Role | Window Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Kenton Lane Gosforth Newcastle Upon Tyne NE3 4LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | warmseal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3217011 |
Telephone region | Freephone |
Registered Address | Westway Industrial Park Ponteland Road Throckley Newcastle Upon Tyne NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
50k at £1 | Warmseal Windows (Newcastle) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Termination of appointment of Paul Jennison as a secretary on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Paul Jennison as a director on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Paul Jennison as a secretary on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Paul Jennison as a director on 25 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Brian Pears as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Brian Pears as a director on 25 January 2016 (2 pages) |
29 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Kevin Taylor as a director (1 page) |
28 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Kevin Taylor as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
25 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
1 December 2009 | Termination of appointment of David Reed as a director (2 pages) |
1 December 2009 | Termination of appointment of David Luke as a director (2 pages) |
1 December 2009 | Termination of appointment of David Reed as a director (2 pages) |
1 December 2009 | Termination of appointment of David Luke as a director (2 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
22 March 2007 | Return made up to 05/03/07; full list of members
|
22 March 2007 | Return made up to 05/03/07; full list of members
|
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 05/03/06; full list of members
|
13 March 2006 | Return made up to 05/03/06; full list of members
|
26 October 2005 | Company name changed sandco 810 LIMITED\certificate issued on 26/10/05 (3 pages) |
26 October 2005 | Company name changed sandco 810 LIMITED\certificate issued on 26/10/05 (3 pages) |
18 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
18 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
19 July 2004 | Company name changed warmseal windows (newcastle) lim ited\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed warmseal windows (newcastle) lim ited\certificate issued on 19/07/04 (2 pages) |
24 March 2004 | Return made up to 05/03/04; full list of members
|
24 March 2004 | Return made up to 05/03/04; full list of members
|
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | New secretary appointed (1 page) |
7 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Particulars of mortgage/charge (4 pages) |
6 January 2004 | Particulars of mortgage/charge (4 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Resolutions
|
1 April 2003 | Return made up to 05/03/03; full list of members
|
1 April 2003 | Return made up to 05/03/03; full list of members
|
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
5 September 2002 | Full accounts made up to 30 June 2002 (16 pages) |
5 September 2002 | Full accounts made up to 30 June 2002 (16 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
27 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
27 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
28 February 2001 | Return made up to 05/03/01; full list of members (8 pages) |
28 February 2001 | Return made up to 05/03/01; full list of members (8 pages) |
27 September 2000 | Full accounts made up to 30 June 2000 (17 pages) |
27 September 2000 | Full accounts made up to 30 June 2000 (17 pages) |
7 March 2000 | Return made up to 05/03/00; full list of members
|
7 March 2000 | Return made up to 05/03/00; full list of members
|
18 October 1999 | Full accounts made up to 30 June 1999 (17 pages) |
18 October 1999 | Full accounts made up to 30 June 1999 (17 pages) |
6 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1997 | Return made up to 05/03/97; full list of members
|
22 April 1997 | Return made up to 05/03/97; full list of members
|
7 October 1996 | Full accounts made up to 30 June 1996 (5 pages) |
7 October 1996 | Full accounts made up to 30 June 1996 (5 pages) |
23 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
10 April 1996 | Ad 29/03/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
10 April 1996 | Ad 29/03/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
7 March 1995 | Return made up to 05/03/95; full list of members
|
7 March 1995 | Return made up to 05/03/95; full list of members
|
3 January 1995 | Memorandum and Articles of Association (16 pages) |
3 January 1995 | Memorandum and Articles of Association (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 April 1993 | Particulars of mortgage/charge (3 pages) |
13 April 1993 | Particulars of mortgage/charge (3 pages) |