Newcastle Upon Tyne
NE2 1LA
Director Name | Stewart Thornton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 8 North Avenue South Shields Tyne & Wear NE34 6AX |
Secretary Name | Mrs Joan Bradley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Calf Close Drive Bedeswell Park Jarrow Tyne & Wear NE32 4SW |
Director Name | Mrs Joan Bradley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 2000) |
Role | CS |
Correspondence Address | 47 Calf Close Drive Bedewell Park Jarrow Tyne & Wear NE32 4SW |
Secretary Name | James Cleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 January 2012) |
Role | Engineer |
Correspondence Address | 8 Southmayne Road Sunderland Tyne & Wear SR4 8NF |
Secretary Name | Mrs Joyce Thornton |
---|---|
Status | Resigned |
Appointed | 06 January 2012(18 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | international-pipelines.com |
---|
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
85 at £1 | S.m. Thornton 85.00% Ordinary |
---|---|
15 at £1 | J. Bradley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,011 |
Cash | £130,705 |
Current Liabilities | £1,178 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 January 1999 | Delivered on: 19 January 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
2 May 1995 | Delivered on: 5 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Termination of appointment of Joyce Thornton as a secretary on 1 February 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
6 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 September 2012 | Director's details changed for Mr Philip Thornton on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Philip Thornton on 11 September 2012 (2 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 January 2012 | Director's details changed for Mr Phil Thornton on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Mrs Joyce Thornton as a secretary (1 page) |
19 January 2012 | Termination of appointment of Stewart Thornton as a director (1 page) |
19 January 2012 | Termination of appointment of Stewart Thornton as a director (1 page) |
19 January 2012 | Termination of appointment of James Cleghorn as a secretary (1 page) |
19 January 2012 | Termination of appointment of James Cleghorn as a secretary (1 page) |
19 January 2012 | Appointment of Mrs Joyce Thornton as a secretary (1 page) |
19 January 2012 | Appointment of Mr Phil Thornton as a director (2 pages) |
19 January 2012 | Director's details changed for Mr Phil Thornton on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Phil Thornton as a director (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Stewart Thornton on 2 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Stewart Thornton on 2 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Stewart Thornton on 2 July 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
6 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 3 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 3 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
25 June 2005 | Return made up to 02/07/05; full list of members (6 pages) |
25 June 2005 | Return made up to 02/07/05; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Auditor's resignation (1 page) |
7 May 2004 | Auditor's resignation (1 page) |
5 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 July 2003 | Return made up to 02/07/03; full list of members
|
1 July 2003 | Return made up to 02/07/03; full list of members
|
11 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 July 2000 | Return made up to 02/07/00; full list of members
|
13 July 2000 | Return made up to 02/07/00; full list of members
|
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
16 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 September 1999 | Return made up to 02/07/99; no change of members (4 pages) |
27 September 1999 | Return made up to 02/07/99; no change of members (4 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 July 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
12 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 August 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 August 1996 | Return made up to 12/07/96; no change of members
|
18 August 1996 | Return made up to 12/07/96; no change of members
|
3 January 1996 | Accounts made up to 30 June 1995 (10 pages) |
3 January 1996 | Accounts made up to 30 June 1995 (10 pages) |
12 September 1995 | Return made up to 12/07/95; no change of members (4 pages) |
12 September 1995 | Return made up to 12/07/95; no change of members (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |