Birtley
Chester Le St
County Durham
DH3 1EF
Director Name | Mr John Kelly |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1993(2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 27 Hawks Fell Felling Tyne And Wear Ne8 |
Secretary Name | Mr John Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1993(2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 27 Hawks Fell Felling Tyne And Wear Ne8 |
Director Name | Steven Kelly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Engineer |
Correspondence Address | 75 Coalsfoot Gardens Gateshead Tyne & Wear NE10 9RE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 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 | 13 September 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £108,573 |
Gross Profit | £49,817 |
Net Worth | -£3,197 |
Cash | £3,003 |
Current Liabilities | £52,209 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 November 2005 | Dissolved (1 page) |
---|---|
18 August 2005 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
12 September 2001 | Order of court to wind up (2 pages) |
11 September 2001 | Order of court to wind up (1 page) |
11 September 2001 | Appointment of a liquidator (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: unit 3 lees yard mary avenue birtley tyne and wear DH3 1JF (1 page) |
22 November 2000 | Return made up to 13/09/00; full list of members
|
7 July 2000 | Full accounts made up to 30 September 1998 (10 pages) |
14 June 2000 | Full accounts made up to 30 September 1997 (9 pages) |
2 June 2000 | Full accounts made up to 30 September 1996 (9 pages) |
2 June 2000 | Full accounts made up to 30 September 1995 (1 page) |
29 February 2000 | New director appointed (2 pages) |
12 January 2000 | Accounts for a small company made up to 30 September 1994 (9 pages) |
8 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
5 August 1999 | Director's particulars changed (1 page) |
10 November 1998 | Return made up to 13/09/98; no change of members (4 pages) |
10 November 1997 | Return made up to 13/09/97; full list of members (6 pages) |
11 December 1996 | Return made up to 13/09/96; no change of members (4 pages) |
20 December 1995 | Return made up to 13/09/95; no change of members (4 pages) |