Newcastle Upon Tyne
NE4 6DB
Director Name | Mr Arthur Wigglesworth |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mill Farm Branton Doncaster South Yorkshire DN3 3QP |
Secretary Name | Samantha Jayne Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 week, 4 days after company formation) |
Appointment Duration | 8 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | 2 Pear Tree Cottage Clarborough Retford Nottinghamshire Dn22 |
Secretary Name | Susan Margaret Elizabeth Wigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm Doncaster Road Branton Doncaster South Yorkshire DN3 3QP |
Director Name | Mr Paul Lawrence Balcombe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Mr John Douglas Barker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | Overton Grange Rystwood Road Forest Row East Sussex RH18 5NB |
Director Name | Dorothy Ann Bradley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Grange Main Street Harworth Doncaster South Yorkshire DN11 8LB |
Director Name | John Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Grange,Main Street Old Harworth Doncaster South Yorkshire DN11 8LB |
Secretary Name | Mr Richard Emil Freudenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 May 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 167 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Michael Retter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 34 Cornwall Gardens London SW7 4AP |
Director Name | Karen Elizabeth Deakin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 34 Cornwall Gardens London SW7 4AP |
Director Name | Mr Andrew Thomas Coyne |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ridley Drive Norton Cleveland TS20 1HE |
Director Name | Mr Richard Emil Freudenberg |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(7 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2006(13 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford Greater Manchester M50 2PW |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2022 | Delivered on: 3 February 2022 Persons entitled: Aurelius Impala Limited Classification: A registered charge Outstanding |
---|---|
1 February 2022 | Delivered on: 2 February 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2022 | Resolutions
|
8 February 2022 | Memorandum and Articles of Association (4 pages) |
3 February 2022 | Registration of charge 028140180002, created on 1 February 2022 (11 pages) |
2 February 2022 | Registration of charge 028140180001, created on 1 February 2022 (21 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
25 August 2017 | Cessation of Medihealth Limited as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Cessation of Medihealth Limited as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Michael Retter as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Michael Retter as a director on 25 August 2017 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 June 2014 | Auditors resignation (1 page) |
10 June 2014 | Auditors resignation (1 page) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders (4 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders (4 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
6 November 2013 | Termination of appointment of Stephanie Joy Ellison as a secretary on 17 October 2013 (1 page) |
6 November 2013 | Termination of appointment of Stephanie Joy Ellison as a secretary on 17 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page) |
23 October 2013 | Appointment of Mr Derek Andrew Wilson as a director on 17 October 2013 (2 pages) |
23 October 2013 | Termination of appointment of Ian Colin Brownlee as a director on 17 October 2013 (1 page) |
23 October 2013 | Appointment of Mr Derek Andrew Wilson as a director on 17 October 2013 (2 pages) |
23 October 2013 | Termination of appointment of Ian Colin Brownlee as a director on 17 October 2013 (1 page) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
4 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
11 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
13 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
12 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
9 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
30 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
30 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
23 June 2004 | Return made up to 29/04/04; full list of members (3 pages) |
23 June 2004 | Return made up to 29/04/04; full list of members (3 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 July 2003 | Return made up to 29/04/03; full list of members
|
4 July 2003 | Return made up to 29/04/02; no change of members (8 pages) |
4 July 2003 | Return made up to 29/04/02; no change of members (8 pages) |
4 July 2003 | Return made up to 29/04/03; full list of members
|
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 6 kirk sandall industrial est kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
23 August 2001 | Return made up to 29/04/01; full list of members
|
23 August 2001 | Registered office changed on 23/08/01 from: 6 kirk sandall industrial est kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
23 August 2001 | Return made up to 29/04/01; full list of members
|
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
17 May 2001 | Return made up to 29/04/00; full list of members
|
17 May 2001 | Return made up to 29/04/00; full list of members
|
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 July 1999 (6 pages) |
2 February 2001 | Full accounts made up to 31 July 1999 (6 pages) |
23 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
9 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
9 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 29/04/99; no change of members
|
21 May 1999 | Return made up to 29/04/99; no change of members
|
11 August 1998 | Return made up to 29/04/98; no change of members (4 pages) |
11 August 1998 | Return made up to 29/04/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1995 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1995 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 May 1997 | Return made up to 29/04/97; full list of members
|
15 May 1997 | Return made up to 29/04/97; full list of members
|
15 July 1996 | Return made up to 29/04/96; no change of members (5 pages) |
15 July 1996 | Return made up to 29/04/96; no change of members (5 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1994 (5 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1994 (5 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
4 July 1995 | Return made up to 29/04/95; no change of members (6 pages) |
4 July 1995 | Return made up to 29/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 April 1994 | Company name changed\certificate issued on 22/04/94 (2 pages) |
22 April 1994 | Company name changed\certificate issued on 22/04/94 (2 pages) |
29 April 1993 | Incorporation (18 pages) |
29 April 1993 | Incorporation (18 pages) |