West Allotment
Newcastle
Tyne And Wear
NE27 0BJ
Director Name | Mr Thornley Barnett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(12 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 04 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 59 Tyne Dale Drive Blyth Northumberland NE24 4DW |
Secretary Name | Mrs Jill Griffiths |
---|---|
Status | Closed |
Appointed | 30 March 2010(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | Endeavour House Colmet Court Queensway South Team Valley Trad. Est. Gateshead Tyne And Wear NE11 0EF |
Director Name | Mr Richard Edwin Greenacre |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Jubilee Close Sutton St James Spalding Lincolnshire PE12 0ES |
Secretary Name | Mr Jonathan Scott Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Close Heacham King's Lynn Norfolk PE31 7JR |
Secretary Name | Mr Jonathan Scott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Close Heacham King's Lynn Norfolk PE31 7JR |
Director Name | Peter Thomas Harold Bridgham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | Broadmeadow House Newton Road Castle Acre Kings Lynn Norfolk PE32 2BT |
Director Name | John Philip Strahan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Ambridge Foremans Bridge Sutton Road Sutton St James Spalding Lincolnshire PE12 0HU |
Director Name | Peter Michael Heanes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | Havencombe Sutton St James Spalding Lincolnshire PE12 0EF |
Director Name | Michael Clifton Heanes |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | Avalon 149 Chapelgate Sutton St James Spalding Lincolnshire PE12 0EF |
Director Name | Judith Anne Greenacre |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | Brookfield 88 Gedney Road Long Sutton Spalding Lincolnshire PE12 9JU |
Secretary Name | Christopher Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 7 Field Road Brandon Suffolk IP27 0LN |
Director Name | Mr Jonathan Scott Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Close Heacham King's Lynn Norfolk PE31 7JR |
Secretary Name | Mr Douglas Simon Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Longfellow Drive Kettering Northamptonshire NN16 9XD |
Secretary Name | Judith Anne Greenacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 February 2010) |
Role | Secretary |
Correspondence Address | 53 Jubilee Close Sutton St. James Spalding Lincs PE12 0ES |
Director Name | Mr Robert Dennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Whinfield Villa Blackpool Road Kirkham Preston Lancashire PR4 2RE |
Director Name | Mr Robert William Gardner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(12 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 21 September 2009) |
Role | Director Sales |
Country of Residence | England |
Correspondence Address | 38 Josephine Avenue Lower Kingswood Surrey KT20 7AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Endeavour House Colmet Court Queensway South Team Valley Trad. Est. Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Termination of appointment of Robert Dennett as a director on 30 November 2012 (1 page) |
3 January 2013 | Termination of appointment of Robert Dennett as a director (1 page) |
31 October 2011 | Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 31 October 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 31 October 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
1 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
25 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
30 March 2010 | Appointment of Mrs Jill Griffiths as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Jill Griffiths as a secretary (1 page) |
12 March 2010 | Registered office address changed from 53 Jubilee Close Sutton St James Spalding Lincolnshire PE12 0ES on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 53 Jubilee Close Sutton St James Spalding Lincolnshire PE12 0ES on 12 March 2010 (1 page) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 February 2010 | Termination of appointment of Judith Greenacre as a secretary (1 page) |
19 February 2010 | Termination of appointment of Judith Greenacre as a secretary (1 page) |
19 February 2010 | Termination of appointment of Richard Greenacre as a director (1 page) |
19 February 2010 | Termination of appointment of Richard Greenacre as a director (1 page) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2009 | Appointment terminated director robert gardner (1 page) |
29 September 2009 | Appointment Terminated Director robert gardner (1 page) |
7 September 2009 | Return made up to 09/08/09; full list of members (10 pages) |
7 September 2009 | Return made up to 09/08/09; full list of members (10 pages) |
16 June 2009 | Director appointed robert william gardner (2 pages) |
16 June 2009 | Director appointed robert william gardner (2 pages) |
2 June 2009 | Director appointed hance mcghie (2 pages) |
2 June 2009 | Director appointed robert dennett (2 pages) |
2 June 2009 | Appointment terminated director judith greenacre (1 page) |
2 June 2009 | Director appointed thornley barnett (2 pages) |
2 June 2009 | Appointment Terminated Secretary douglas iles (1 page) |
2 June 2009 | Appointment terminated secretary douglas iles (1 page) |
2 June 2009 | Appointment Terminated Director judith greenacre (1 page) |
2 June 2009 | Secretary appointed judith anne greenacre (2 pages) |
2 June 2009 | Director appointed thornley barnett (2 pages) |
2 June 2009 | Director appointed robert dennett (2 pages) |
2 June 2009 | Secretary appointed judith anne greenacre (2 pages) |
2 June 2009 | Director appointed hance mcghie (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 October 2008 | Secretary's change of particulars / douglas iles / 06/10/2008 (1 page) |
8 October 2008 | Secretary's Change of Particulars / douglas iles / 06/10/2008 / HouseName/Number was: , now: 31; Street was: 2 exchange court, now: longfellow drive; Area was: cottingham road, now: ; Post Town was: corby, now: kettering; Post Code was: NN17 1TY, now: NN16 9XD (1 page) |
9 September 2008 | Director's Change of Particulars / richard greenacre / 21/08/2008 / HouseName/Number was: , now: 53; Street was: brookfield, now: jubilee close; Area was: 88 gedney road long sutton, now: sutton st james; Post Code was: PE12 9JU, now: PE12 0ES (1 page) |
9 September 2008 | Director's change of particulars / richard greenacre / 21/08/2008 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 2 exchange court cottingham road corby northamptonshire NN17 1TY (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 2 exchange court cottingham road corby northamptonshire NN17 1TY (1 page) |
5 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
22 August 2007 | Return made up to 09/08/07; full list of members (7 pages) |
22 August 2007 | Return made up to 09/08/07; full list of members (7 pages) |
15 August 2007 | Conve 02/06/98 (1 page) |
15 August 2007 | Conve 02/06/98 (1 page) |
2 August 2007 | £ sr 14250@1 20/07/99 (1 page) |
31 July 2007 | Ad 31/12/96--------- £ si 20000@1 (2 pages) |
27 July 2007 | £ ic 39250/32750 05/10/06 £ sr [email protected]=6500 (1 page) |
27 July 2007 | Resolutions
|
26 July 2007 | Ad 04/10/00--------- £ si 3000@1 (2 pages) |
26 July 2007 | Ad 04/10/00--------- £ si 11500@1 (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Ad 02/06/98--------- £ si 15000@1 (2 pages) |
23 July 2007 | Ad 31/12/96--------- £ si 4998@1 (2 pages) |
23 July 2007 | Nc inc already adjusted 18/12/96 (2 pages) |
23 July 2007 | Nc inc already adjusted 18/12/96 (2 pages) |
17 July 2007 | Company name changed the sutton bridge motor company LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed the sutton bridge motor company LIMITED\certificate issued on 17/07/07 (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 2 exchange court cottingham road corby northamptonshire NN17 1TY (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 2 exchange court cottingham road corby northamptonshire NN17 1TY (1 page) |
13 September 2006 | Return made up to 09/08/06; full list of members
|
13 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
9 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
11 August 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 August 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page) |
27 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page) |
7 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 09/08/03; full list of members
|
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 September 2000 | Return made up to 09/08/00; full list of members
|
8 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 August 1999 | Return made up to 09/08/99; full list of members
|
27 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
28 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
28 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
8 September 1997 | Return made up to 09/08/97; full list of members (8 pages) |
8 September 1997 | Return made up to 09/08/97; full list of members (8 pages) |
25 May 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
25 May 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 September 1996 | Particulars of mortgage/charge (11 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
24 September 1996 | Particulars of mortgage/charge (11 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
24 September 1996 | Particulars of mortgage/charge (11 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
24 September 1996 | Particulars of mortgage/charge (11 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
20 September 1996 | Memorandum and Articles of Association (8 pages) |
20 September 1996 | Memorandum and Articles of Association (8 pages) |
12 September 1996 | Company name changed moneyrefine LIMITED\certificate issued on 13/09/96 (2 pages) |
12 September 1996 | Company name changed moneyrefine LIMITED\certificate issued on 13/09/96 (2 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Incorporation (9 pages) |