Wark
Hexham
Northumberland
NE48 3PP
Director Name | Mr Timothy John Richardson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(same day as company formation) |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Riding Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Beech Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PH |
Secretary Name | Mr Ian James White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Beech Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PH |
Director Name | Mr Brian James McGurk |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 17 years (closed 21 August 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4JA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 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 | 21 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 142 Manor House Road Newcastle Upon Tyne NE2 2NA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
25 at £1 | I.j. White 25.00% Ordinary |
---|---|
25 at £1 | S. Mcgurk 25.00% Ordinary |
25 at £1 | T.j. Richardson 25.00% Ordinary |
25 at £1 | W.m. Aitchison 25.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 August 2001 | Delivered on: 23 August 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether under a facility agreement of even date (the agreement) or otherwise as a result of or in connection with the deed or the agreement or any other related security document, and including the amount of £1.5 million payable by the chargee to commercial union life assurance company limited under or pursuant to clause 2.5 of a step in agreement of even date. Particulars: All right, title, benefit and interest present and future whatsoever in and to the contracts (if any) and in respect of amounts receivable accruing to the company under each of the contracts including (without effecting the generality of the foregoing) all claims for damages in respect of any breach of any such contract by any party thereto other than the company.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 February 2017 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 January 2010 (1 page) |
1 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
4 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: caistron house acorn road jesmond newcastle upon tyne NE2 2QJ (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: caistron house acorn road jesmond newcastle upon tyne NE2 2QJ (1 page) |
7 May 2002 | Return made up to 21/03/02; full list of members (8 pages) |
7 May 2002 | Return made up to 21/03/02; full list of members (8 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
19 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
3 May 2000 | Return made up to 21/03/00; full list of members (8 pages) |
3 May 2000 | Return made up to 21/03/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 July 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 July 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
22 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 September 1997 | Statement of affairs (3 pages) |
11 September 1997 | Statement of affairs (3 pages) |
23 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
23 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
9 November 1996 | Accounting reference date notified as 31/03 (1 page) |
9 November 1996 | Accounting reference date notified as 31/03 (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
21 March 1996 | Incorporation (11 pages) |
21 March 1996 | Incorporation (11 pages) |