Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Derek Walter Marshall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 South Bend Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5TR |
Secretary Name | Christopher Jonathan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wilmington Close Kenton Bank Foot Newcastle Upon Tyne Tyne And Wear NE3 2SF |
Director Name | Derek Robert Warkcup |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Covers Kings Road Wallsend Tyne & Wear NE28 7QQ |
Director Name | Robert Stuart Wellington |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ellerton Way Hartford Green Cramlington Northumberland NE23 3HX |
Secretary Name | Carolyn Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 99 Cheswick Drive Gosforth Newcastle Upon Tyne NE3 5DW |
Director Name | Mr Graeme Henzel Robson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(15 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Kings Vale Wallsend Tyne And Wear NE28 7JS |
Director Name | Mr Kenneth McDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Agricola Gardens Wallsend Tyne And Wear NE28 9RX |
Secretary Name | Kenneth McDonald |
---|---|
Status | Resigned |
Appointed | 30 September 2010(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | 65 Agricola Gardens Wallsend Tyne And Wear NE28 9RX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | ddsmetals.co.uk |
---|
Registered Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
300 at £1 | Lift-rite Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,938 |
Cash | £27,285 |
Current Liabilities | £332,257 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
10 October 2017 | Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages) |
---|---|
10 October 2017 | Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page) |
19 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Termination of appointment of Carolyn Hall as a secretary (1 page) |
20 October 2010 | Appointment of Kenneth Mcdonald as a secretary (2 pages) |
20 October 2010 | Registered office address changed from Howdon Lane Wallsend Tyne & Wear NE28 0AL on 20 October 2010 (1 page) |
20 October 2010 | Appointment of Kenneth Mcdonald as a director (2 pages) |
20 October 2010 | Termination of appointment of Derek Warkcup as a director (1 page) |
20 October 2010 | Appointment of Graeme Robson as a director (2 pages) |
20 October 2010 | Termination of appointment of Derek Warkcup as a director (1 page) |
20 October 2010 | Termination of appointment of Robert Wellington as a director (1 page) |
20 October 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
30 November 2002 | Director resigned (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 March 2002 | Return made up to 13/02/02; full list of members (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
15 March 2001 | Return made up to 13/02/01; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 April 1999 | Return made up to 13/02/99; full list of members
|
14 August 1998 | £ nc 100/300 05/08/98 (1 page) |
14 August 1998 | Ad 06/08/98--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
27 April 1997 | Return made up to 13/02/97; no change of members
|
25 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 17 the riding kenton newcastle upon tyne NE3 4LQ (1 page) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
13 February 1995 | Incorporation (21 pages) |