Dunston
Gateshead
Tyne & Wear
Director Name | James Hunter |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Profile Cutter |
Correspondence Address | 65 Ewe Trees Gateshead Tyne & Wear |
Secretary Name | James Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Profile Cutter |
Correspondence Address | 65 Ewe Trees Gateshead Tyne & Wear |
Director Name | James Rogers |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 1994) |
Role | Retailer |
Correspondence Address | 4 The Uplands Kenton Newcastle Upon Tyne NE3 4LH |
Director Name | Terence Stephenson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 11 January 1994) |
Role | Insurance Agent |
Correspondence Address | 11 Emmerson Court Lesbury Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0NL |
Secretary Name | James Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 1994) |
Role | Retailer |
Correspondence Address | 4 The Uplands Kenton Newcastle Upon Tyne NE3 4LH |
Secretary Name | Linda Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 47 Braeside Dunston Gateshead Tyne & Wear NE11 9RD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £348,678 |
Gross Profit | £131,980 |
Net Worth | £86,260 |
Cash | £14,064 |
Current Liabilities | £121,943 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 June 2004 | Dissolved (1 page) |
---|---|
6 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Appointment of a voluntary liquidator (1 page) |
8 August 2001 | Statement of affairs (11 pages) |
8 August 2001 | Resolutions
|
18 July 2001 | Registered office changed on 18/07/01 from: unit 3 hawks road industrial estate, hawks road gateshead tyne & wear NE8 3BT (1 page) |
23 November 2000 | Return made up to 30/09/99; full list of members
|
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Return made up to 31/08/98; no change of members (6 pages) |
22 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
18 December 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | Full accounts made up to 31 August 1997 (10 pages) |
23 September 1998 | Return made up to 02/08/98; full list of members
|
20 July 1998 | Ad 06/04/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
20 July 1998 | £ nc 100/3000 03/04/98 (1 page) |
20 July 1998 | Return made up to 01/08/95; full list of members (8 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Return made up to 01/08/96; no change of members (6 pages) |
20 July 1998 | Return made up to 01/08/97; full list of members (8 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: stamullen whickham highway dunston tyne & wear (1 page) |
27 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
21 January 1998 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
3 January 1997 | Accounts for a small company made up to 31 August 1995 (4 pages) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
12 June 1996 | Company name changed profiletake LIMITED\certificate issued on 13/06/96 (2 pages) |
29 September 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
2 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
26 April 1995 | Return made up to 01/08/94; full list of members (8 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: unit 2 parker crescent metro centre east industrial par dunston tyne & wear NE11 7EP (1 page) |