Newton
Stocksfield
Northumberland
NE43 7XB
Secretary Name | Mr Michael Thomas Fitzpatrick |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 August 2004(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Director Name | Mr Michael Thomas Fitzpatrick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 December 2004(8 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 14 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Secretary Name | Christine Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Brockwell Drive Rowlands Gill Tyne & Wear NE39 2PX |
Director Name | Keith Hutchings |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 5 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Director Name | Robert Fuller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2003) |
Role | Accountant |
Correspondence Address | Fenrother Grange Fenrother Longhorsley Morpeth Northumberland NE61 3DP |
Secretary Name | Ian William Gillespie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 July 2002) |
Role | Managing Director |
Correspondence Address | Havanah House East Farm Court Cramlington Northumberland NE23 9LF |
Secretary Name | Richard David Guppy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | The Old Chapel West Woodburn Hexham Northumberland NE48 2RA |
Secretary Name | Ian William Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 2004) |
Role | Managing Director |
Correspondence Address | Havanah House East Farm Court Cramlington Northumberland NE23 9LF |
Director Name | Guy Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2006) |
Role | Property Developer |
Correspondence Address | Ladham House Ladham Road Goudhurst Kent TN17 1DB |
Director Name | Nicholas Lea |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 June 2005) |
Role | Sales Director |
Correspondence Address | 3 Peel Court Front Street Seaton Burn Tyne & Wear NE13 6EA |
Director Name | Mr Michael John Bower |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingle Manor Moor Park Beckwithshaw Harrogate HG3 1QN |
Director Name | Gary Fawcett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | Barleycote Hall Ilkley Road, Riddlesden Keighley West Yorkshire BD20 5PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Robson Laidler Llp 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 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
14 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 31 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 31 August 2010 (5 pages) |
14 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2010 | Registered office address changed from 3 Atley Way North Nelson Industr Cramlington Northumberland NE23 1WA on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 3 Atley Way North Nelson Industr Cramlington Northumberland NE23 1WA on 26 April 2010 (2 pages) |
19 April 2010 | Statement of affairs with form 4.19 (6 pages) |
19 April 2010 | Statement of affairs with form 4.19 (6 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
5 February 2010 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
10 November 2009 | Company name changed fone logistics LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Company name changed fone logistics LIMITED\certificate issued on 10/11/09
|
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
16 May 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
16 May 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
15 May 2008 | Appointment Terminated Director michael bower (1 page) |
15 May 2008 | Appointment terminated director michael bower (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
24 April 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
24 April 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
24 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
19 September 2006 | Return made up to 07/09/06; full list of members (9 pages) |
19 September 2006 | Return made up to 07/09/06; full list of members (9 pages) |
2 March 2006 | New director appointed (3 pages) |
2 March 2006 | New director appointed (3 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Auditor's resignation (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (3 pages) |
2 March 2006 | Auditor's resignation (1 page) |
2 March 2006 | New director appointed (3 pages) |
1 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
1 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
1 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
1 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
1 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
1 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Particulars of mortgage/charge (7 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Particulars of mortgage/charge (7 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2006 | Particulars of mortgage/charge (5 pages) |
18 February 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (9 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (9 pages) |
17 November 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
17 November 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 August 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 15/12/04; full list of members (9 pages) |
22 February 2005 | Return made up to 15/12/04; full list of members (9 pages) |
7 January 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
7 January 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
13 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
6 January 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
15 November 2003 | Particulars of mortgage/charge (10 pages) |
15 November 2003 | Particulars of mortgage/charge (10 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
9 May 2003 | Auditor's resignation (1 page) |
9 May 2003 | Auditor's resignation (1 page) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
1 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
23 April 2002 | Full accounts made up to 30 June 2001 (20 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (20 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members
|
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
16 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: unit 34 nelson park industrial estate cramlington northumberland NE23 9WE (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: unit 34 nelson park industrial estate cramlington northumberland NE23 9WE (1 page) |
6 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
11 November 1999 | Particulars of mortgage/charge (4 pages) |
11 November 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
28 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
22 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
8 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
8 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Accounting reference date notified as 30/06 (1 page) |
3 September 1996 | Accounting reference date notified as 30/06 (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Ad 22/05/96--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages) |
4 June 1996 | Ad 22/05/96--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages) |
31 May 1996 | Company name changed havanah distribution LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Company name changed havanah distribution LIMITED\certificate issued on 03/06/96 (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Ad 21/05/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
30 May 1996 | £ nc 100/260000 21/05/96 (1 page) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Ad 21/05/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | £ nc 100/260000 21/05/96 (1 page) |
18 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
12 January 1996 | Incorporation (13 pages) |
12 January 1996 | Incorporation (13 pages) |