Prudhoe
Northumberland
NE42 5LS
Director Name | Ian William McNair |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1997(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Accountant |
Correspondence Address | 12 Boynton Road East Cowton Northallerton North Yorkshire DL7 0EA |
Secretary Name | Ian William McNair |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1997(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Accountant |
Correspondence Address | 12 Boynton Road East Cowton Northallerton North Yorkshire DL7 0EA |
Director Name | Arthur Wilson Proctor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 25 The Parks Chester Le Street County Durham DH3 3QX |
Director Name | Richard Alan Kirby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Harvieston House 53 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JY |
Director Name | Norman Stanley Leighton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 weeks after company formation) |
Appointment Duration | 7 years (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 3 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Secretary Name | Richard Alan Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Harvieston House 53 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JY |
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 1998) |
Role | Investment Executive |
Correspondence Address | Middle Farm Sproxton Helmsley York North Yorkshire YO62 5EF |
Director Name | Peter Ernest Dowthwaite |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2000) |
Role | Sales Manager |
Correspondence Address | 34 The Oaklands Middleton One Row Darlington County Durham DL2 1BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thorton, Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £13,611,000 |
Gross Profit | £2,603,000 |
Net Worth | £148,000 |
Cash | £232,000 |
Current Liabilities | £156,000 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 January 2007 | Dissolved (1 page) |
---|---|
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: bridge house middleton st george darlington county durham DL2 1HR (1 page) |
2 September 2002 | Appointment of a voluntary liquidator (1 page) |
2 September 2002 | Full accounts made up to 31 October 2001 (24 pages) |
2 September 2002 | Declaration of solvency (3 pages) |
2 September 2002 | Resolutions
|
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members
|
27 February 2001 | Full accounts made up to 31 October 2000 (26 pages) |
17 October 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 20/08/00; change of members
|
1 June 2000 | Director resigned (1 page) |
6 March 2000 | Company name changed tyne tees leyland daf LIMITED\certificate issued on 06/03/00 (3 pages) |
3 March 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Full accounts made up to 31 August 1999 (19 pages) |
31 August 1999 | Return made up to 20/08/99; full list of members (9 pages) |
30 November 1998 | Full accounts made up to 31 August 1998 (19 pages) |
10 September 1998 | Return made up to 26/08/98; full list of members (9 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Memorandum and Articles of Association (16 pages) |
5 May 1998 | New director appointed (2 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (20 pages) |
24 February 1998 | Director resigned (1 page) |
5 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 31 August 1996 (20 pages) |
19 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
19 July 1996 | Full accounts made up to 31 August 1995 (19 pages) |
9 October 1995 | Return made up to 26/08/95; no change of members (4 pages) |