Cleadon
Sunderland
SR6 7RR
Director Name | Mr Alastair Macbeth Conn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (closed 07 May 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8 Well Ridge Park Whitley Bay Tyne & Wear NE25 9PQ |
Director Name | Mr John Lloyd Hamilton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 19 years (closed 07 May 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Whingarth 35a North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Secretary Name | Mr Barrie Stuart Hensby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | John Graeme Anderson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | Trinity Barns Trinity Terrace Corbridge Northumberland NE45 5HP |
Director Name | John Neville Bridge |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 September 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Fenwick Shield Matfen Northumberland NE18 0QS |
Director Name | Mr James Hugh Spencer Marris |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1995) |
Role | Chairman |
Correspondence Address | 3 Apple Tree Rise Corbridge Northumberland NE45 5HD |
Secretary Name | Christopher David Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 102 Queens Road Whitley Bay Tyne & Wear NE26 3AU |
Director Name | Mr Ashley John Graham Winter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft The Stanners Corbridge Northumberland NE45 5BA |
Director Name | Mr Keith Smith Charlton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
1 November 2012 | Termination of appointment of Keith Charlton as a director (1 page) |
1 November 2012 | Termination of appointment of Keith Smith Charlton as a director on 31 October 2012 (1 page) |
17 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne and Wear NE1 3UF on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne and Wear NE1 3UF on 16 July 2012 (1 page) |
28 May 2012 | Annual return made up to 26 May 2012 no member list (8 pages) |
28 May 2012 | Director's details changed for Mr Keith Smith Charlton on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 26 May 2012 no member list (8 pages) |
28 May 2012 | Director's details changed for Mr Keith Smith Charlton on 28 May 2012 (2 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 August 2011 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
16 August 2011 | Appointment of Mrs Yvonne Gale as a director (2 pages) |
16 August 2011 | Appointment of Mr Keith Smith Charlton as a director (2 pages) |
16 August 2011 | Appointment of Mr Keith Smith Charlton as a director (2 pages) |
16 August 2011 | Appointment of Mrs Yvonne Gale as a director (2 pages) |
16 August 2011 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
8 June 2011 | Annual return made up to 26 May 2011 no member list (5 pages) |
8 June 2011 | Annual return made up to 26 May 2011 no member list (5 pages) |
28 October 2010 | Termination of appointment of Ashley Winter as a director (1 page) |
28 October 2010 | Termination of appointment of Ashley Winter as a director (1 page) |
10 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
28 June 2010 | Annual return made up to 26 May 2010 no member list (4 pages) |
28 June 2010 | Annual return made up to 26 May 2010 no member list (4 pages) |
7 June 2010 | Section 519 (1 page) |
7 June 2010 | Section 519 (1 page) |
4 May 2010 | Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 27 April 2010 (1 page) |
27 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
18 June 2009 | Annual return made up to 26/05/09 (3 pages) |
18 June 2009 | Annual return made up to 26/05/09 (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page) |
12 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
16 June 2008 | Annual return made up to 26/05/08 (3 pages) |
16 June 2008 | Annual return made up to 26/05/08 (3 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
7 June 2007 | Annual return made up to 26/05/07 (2 pages) |
7 June 2007 | Annual return made up to 26/05/07 (2 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
30 May 2006 | Annual return made up to 26/05/06 (2 pages) |
30 May 2006 | Annual return made up to 26/05/06 (2 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
6 June 2005 | Annual return made up to 26/05/05 (5 pages) |
6 June 2005 | Annual return made up to 26/05/05 (5 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (55 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (55 pages) |
10 June 2004 | Annual return made up to 26/05/04 (5 pages) |
10 June 2004 | Annual return made up to 26/05/04 (5 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 June 2003 | Annual return made up to 26/05/03 (5 pages) |
8 June 2003 | Annual return made up to 26/05/03 (5 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
31 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
2 June 2002 | Annual return made up to 26/05/02 (5 pages) |
2 June 2002 | Annual return made up to 26/05/02 (5 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 June 2001 | Annual return made up to 26/05/01 (5 pages) |
1 June 2001 | Annual return made up to 26/05/01 (5 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Annual return made up to 26/05/00 (5 pages) |
26 June 2000 | Annual return made up to 26/05/00 (5 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
30 June 1999 | Annual return made up to 26/05/99 (9 pages) |
30 June 1999 | Annual return made up to 26/05/99 (9 pages) |
25 February 1999 | Auditor's resignation (1 page) |
25 February 1999 | Auditor's resignation (1 page) |
26 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
29 May 1998 | Annual return made up to 26/05/98 (6 pages) |
29 May 1998 | Annual return made up to 26/05/98 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: northumberland house princess square newcastle upon tyne NE1 8ER (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: northumberland house princess square newcastle upon tyne NE1 8ER (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
26 June 1997 | Annual return made up to 26/05/97 (8 pages) |
26 June 1997 | Annual return made up to 26/05/97 (8 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
26 June 1996 | Annual return made up to 26/05/96 (7 pages) |
26 June 1996 | Annual return made up to 26/05/96 (7 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
28 June 1995 | Annual return made up to 26/05/95 (16 pages) |
28 June 1995 | Annual return made up to 26/05/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
26 May 1993 | Incorporation (25 pages) |
26 May 1993 | Incorporation (25 pages) |