Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director Name | Northumbria Capital Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | Northumbria House Amec Drive Riverside Business Park Wallsend Tyne & Wear NE28 6UA |
Director Name | Roger Michael Woolley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Frost Orchard Yelsted Sittingbourne Kent ME9 7XG |
Secretary Name | Ian Charles Deck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 49 Percy Park North Shields Tyne & Wear NE30 4JX |
Director Name | Michael Bird |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Central Parade Shildon County Durham DL4 1DW |
Director Name | Mark Barrington Grainger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | West Cottage Trafford Hill Ainslaby Eaglescliffe Stockton On Tees Cleveland TS16 0QT |
Director Name | Michael Alexander Lovie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Whitestones House Rothiemay Huntly Morayshire AB57 5JQ Scotland |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Director Name | Mr Wayne Rudd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 32 Conglass Drive Inverurie Aberdeenshire AB51 4TR Scotland |
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 28 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AU |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Coates Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Correspondence Address | Tudor Mount Church Lane Riding Mill Northumberland NE44 6AP |
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 | £11,332,000 |
Gross Profit | £2,377,000 |
Net Worth | £576,000 |
Cash | £390,000 |
Current Liabilities | £3,462,000 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 May 2007 | Dissolved (1 page) |
---|---|
21 February 2007 | Return of final meeting of creditors (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: c/0 thomas paxton 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
17 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: engineering with excellence northumbria house, amec drive wallsend tyne & wear NE28 6UA (1 page) |
23 September 1999 | Appointment of a liquidator (1 page) |
2 September 1999 | Order of court to wind up (2 pages) |
26 July 1999 | Return made up to 07/07/99; full list of members
|
23 July 1999 | Ad 01/07/96-30/06/97 £ si 105686@1 (2 pages) |
12 July 1999 | Return made up to 07/07/98; full list of members
|
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
7 May 1998 | Full group accounts made up to 30 June 1997 (34 pages) |
5 November 1997 | New secretary appointed (2 pages) |
29 September 1997 | Return made up to 07/07/97; full list of members
|
29 September 1997 | Nc inc already adjusted 05/03/96 (1 page) |
29 September 1997 | Resolutions
|
6 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 January 1997 | Return made up to 07/07/96; full list of members
|
10 September 1996 | Full accounts made up to 30 June 1995 (4 pages) |
24 July 1996 | Director resigned (1 page) |
1 December 1995 | New director appointed (2 pages) |
27 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Accounting reference date notified as 30/06 (1 page) |