Swarland
Morpeth
Northumberland
NE65 9JR
Secretary Name | Mrs Paddy Germaine Elizabeth Baugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddeck 7 Nelson Drive Swarland Morpeth Northumberland NE65 9JR |
Director Name | Mr Derek Baugh |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddeck 7 Nelson Drive Swarland Morpeth Northumberland NE65 9JR |
Director Name | Colin Cowie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Detergent Manufacturing |
Correspondence Address | Ford Cottage Lumley Park Chester Le Street County Durham DH3 4NT |
Director Name | Mr Graham Richard Innes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Restaranteur |
Country of Residence | United Kingdom |
Correspondence Address | Greenview Longframlington Morpeth Northumberland NE65 8AQ |
Secretary Name | Colin Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Detergent Manufacturing |
Correspondence Address | Ford Cottage Lumley Park Chester Le Street County Durham DH3 4NT |
Secretary Name | Mr Derek Baugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(8 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Paddeck 7 Nelson Drive Swarland Morpeth Northumberland NE65 9JR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(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 | 08 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Sandison Court Brunswich Industrial Estate Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2008 | Application for striking-off (1 page) |
6 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Return made up to 29/01/03; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
29 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
18 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | Return made up to 08/02/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 April 1997 | Return made up to 08/02/97; full list of members
|
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
21 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Ad 19/07/96--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
11 July 1996 | Accounting reference date notified as 31/03 (1 page) |
27 June 1996 | Company name changed inco industrial LIMITED\certificate issued on 28/06/96 (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: unit 53 whitehouse enterprise centre whitehouse road newcastle upon tyne NE15 6EP (1 page) |
17 June 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 February 1996 | Ad 08/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | Director resigned (1 page) |
8 February 1996 | Incorporation (12 pages) |