Dunston
Gateshead
Tyne & Wear
NE11 9QJ
Secretary Name | June Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Whickham Highway Dunston Gateshead Tyne & Wear NE11 9QJ |
Director Name | Jack Goodwin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 28 years |
Role | Sales Manager |
Correspondence Address | 1 Grange Nook Whickham Newcastle Upon Tyne NE16 5AQ |
Director Name | Steven Burke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(3 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | General Manager |
Correspondence Address | 29 Calder Walk Sunniside Newcastle Upon Tyne NE16 5XS |
Director Name | Revell Cornell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 May 1996) |
Role | General Manager |
Correspondence Address | 45 Herring Gull Close The Links Blyth Northumberland NE24 3RH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(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 | 30 June 1994(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 |
---|---|
Net Worth | £29,291 |
Cash | £9 |
Current Liabilities | £399,240 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2000 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 October 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
1 September 2006 | Dissolved (1 page) |
1 September 2006 | Dissolved (1 page) |
1 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
30 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 April 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) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators' statement of receipts and payments (8 pages) |
26 October 2000 | Liquidators statement of receipts and payments (8 pages) |
25 October 1999 | Statement of affairs (15 pages) |
25 October 1999 | Statement of affairs (15 pages) |
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: unit 6 dutton court chainbridge road blaydon on tyne tyne & wear NE21 5ST (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: unit 6 dutton court chainbridge road blaydon on tyne tyne & wear NE21 5ST (1 page) |
1 September 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 September 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 July 1999 | Return made up to 30/06/99; full list of members
|
4 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 July 1998 | Ad 30/06/98--------- £ si 2000@1 (2 pages) |
26 July 1998 | Ad 30/06/98--------- £ si 2000@1 (2 pages) |
25 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: unit 1 halifax road dunston industrial estate dunston tyne and wear NE11 9HW (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: unit 1 halifax road dunston industrial estate dunston tyne and wear NE11 9HW (1 page) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 August 1997 | Ad 01/08/97--------- £ si 1000@1=1000 £ ic 40000/41000 (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Ad 01/08/97--------- £ si 1000@1=1000 £ ic 40000/41000 (2 pages) |
20 August 1997 | New director appointed (2 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 September 1996 | Return made up to 30/06/96; full list of members
|
5 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1996 | Director resigned (1 page) |
12 May 1996 | Ad 31/03/96--------- £ si 15000@1=15000 £ ic 2000/17000 (2 pages) |
12 May 1996 | Ad 06/04/96--------- £ si 8000@1=8000 £ ic 17000/25000 (2 pages) |
12 May 1996 | Ad 31/03/96--------- £ si 15000@1=15000 £ ic 2000/17000 (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Ad 06/04/96--------- £ si 8000@1=8000 £ ic 17000/25000 (2 pages) |
12 May 1996 | New director appointed (2 pages) |
20 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 August 1995 | Ad 30/06/95--------- £ si 15000@1 (2 pages) |
9 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
9 August 1995 | Return made up to 30/06/95; full list of members
|
9 August 1995 | Ad 30/06/95--------- £ si 15000@1 (2 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (3 pages) |