4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director Name | Susan Eastham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pa Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pa Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Susan Eastham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2005(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | C/O Pa Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Timothy John Colbeck Beech |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Holme Lane Messingham Scunthorpe South Humberside DN17 3SG |
Secretary Name | Elizabeth Jane Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pollen House 14 Holme Lane, Messingham Scunthorpe North Lincolnshire DN17 3SG |
Secretary Name | Mrs Mary Rose Eastham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Goosenest Cottage Kirkby Fleetham Northallerton N Yorks DL7 0SW |
Secretary Name | Susan Eastham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 17 Ayr Avenue The Chase Catterick Garrison North Yorkshire DL9 4GE |
Director Name | Mr Sean Carter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree House Chapel Green Appleton Roebuck York YO23 7DP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Pa Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Application to strike the company off the register (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 November 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
8 November 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Barry James Eastham on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Susan Eastham on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Director's details changed for Susan Eastham on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Susan Eastham on 1 January 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Susan Eastham on 1 January 2010 (1 page) |
13 October 2010 | Secretary's details changed for Susan Eastham on 1 January 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Barry James Eastham on 1 January 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Susan Eastham on 1 January 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Barry James Eastham on 1 January 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mr Barry James Eastham on 16 October 2009 (3 pages) |
17 December 2009 | Director's details changed for Mr Barry James Eastham on 16 October 2009 (3 pages) |
17 December 2009 | Director's details changed for Susan Eastham on 16 October 2009 (3 pages) |
17 December 2009 | Director's details changed for Susan Eastham on 16 October 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Return made up to 17/08/07; full list of members (3 pages) |
8 November 2007 | Return made up to 17/08/07; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o pa brown & co henry studdy house bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o pa brown & co henry studdy house bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Return made up to 17/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 17/08/06; full list of members (3 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Return made up to 17/08/05; full list of members (3 pages) |
14 November 2005 | Return made up to 17/08/05; full list of members (3 pages) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
24 May 2005 | Company name changed spot petroleum LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed spot petroleum LIMITED\certificate issued on 24/05/05 (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
8 September 2004 | Return made up to 17/08/04; full list of members
|
8 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
1 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
1 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
28 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
28 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 September 2002 | Return made up to 17/08/02; full list of members
|
3 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
21 August 2000 | Return made up to 17/08/00; change of members (6 pages) |
21 August 2000 | Return made up to 17/08/00; change of members (6 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 17/08/99; full list of members
|
29 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
27 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 March 1998 | Auditor's resignation (1 page) |
5 March 1998 | Auditor's resignation (1 page) |
1 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
1 October 1997 | Return made up to 17/08/97; full list of members
|
3 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
10 December 1996 | Ad 02/12/96--------- £ si 50000@1=50000 £ ic 1333/51333 (2 pages) |
10 December 1996 | Ad 02/12/96--------- £ si 50000@1=50000 £ ic 1333/51333 (2 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | £ nc 1500/100000 29/11/96 (1 page) |
6 December 1996 | £ nc 1500/100000 29/11/96 (1 page) |
6 December 1996 | Resolutions
|
27 October 1996 | Auditor's resignation (1 page) |
27 October 1996 | Auditor's resignation (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Return made up to 17/08/96; full list of members
|
15 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
15 October 1996 | New secretary appointed (2 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: goosenest cottage kirkby fleetham northallerton north yorkshire DL7 0SW (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: goosenest cottage kirkby fleetham northallerton north yorkshire DL7 0SW (1 page) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
25 October 1994 | Ad 14/09/94--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
25 October 1994 | Ad 14/09/94--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
27 September 1994 | Ad 17/08/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 1994 | Ad 17/08/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |