Gosforth
Newcastle Upon Tyne
NE3 4XH
Director Name | Andrew Peter Makepeace |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Woodbine Avenue Gosforth Newcastle NE3 4EU |
Secretary Name | Andrew Peter Makepeace |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Woodbine Avenue Gosforth Newcastle NE3 4EU |
Director Name | Mr Mark Tate |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2004) |
Role | Plant Hire Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Tanfield Manor, Tanfield Stanley County Durham DH9 9PU |
Director Name | Mr Paul Tate |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2004) |
Role | Plant Hire Contractor |
Country of Residence | England |
Correspondence Address | Stonehaven The Avenue Stanley Co Durham DH9 8NX |
Secretary Name | Mr Paul Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2004) |
Role | Plant Hire Contractor |
Country of Residence | England |
Correspondence Address | Stonehaven The Avenue Stanley Co Durham DH9 8NX |
Director Name | Mrs Angela Tate |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Tanfield Manor, Tanfield Stanley County Durham DH9 9PU |
Director Name | Sharon Tate |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2003) |
Role | Administrator |
Correspondence Address | Stonehaven The Avenue Stanley County Durham DH9 8NX |
Director Name | Mr David Tate |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2004) |
Role | Plant & Equipment Dealer |
Country of Residence | England |
Correspondence Address | Tanfield Manor Tanfield Stanley County Durham DH9 9PU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne & Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2008 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Next Return Due | 6 November 2016 (overdue) |
---|
15 November 2004 | Delivered on: 19 November 2004 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,250.00 held in the deposit account. Outstanding |
---|---|
1 July 2004 | Delivered on: 10 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
20 December 2000 | Delivered on: 28 December 2000 Satisfied on: 10 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
6 September 2011 | Notice of move from Administration to Dissolution (19 pages) |
6 September 2011 | Notice of move from Administration to Dissolution on 1 September 2011 (19 pages) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | (1 page) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
7 April 2011 | Administrator's progress report to 3 March 2011 (20 pages) |
7 April 2011 | Administrator's progress report to 3 March 2011 (20 pages) |
7 April 2011 | Administrator's progress report to 3 March 2011 (20 pages) |
4 March 2011 | Notice of extension of period of Administration (1 page) |
4 March 2011 | Notice of extension of period of Administration (1 page) |
6 October 2010 | Administrator's progress report to 3 September 2010 (21 pages) |
6 October 2010 | Administrator's progress report to 3 September 2010 (21 pages) |
6 October 2010 | Administrator's progress report to 3 September 2010 (21 pages) |
15 June 2010 | Registered office address changed from Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 15 June 2010 (1 page) |
26 March 2010 | Administrator's progress report to 3 March 2010 (18 pages) |
26 March 2010 | Administrator's progress report to 3 March 2010 (18 pages) |
26 March 2010 | Administrator's progress report to 3 March 2010 (18 pages) |
4 March 2010 | Notice of extension of period of Administration (1 page) |
4 March 2010 | Notice of extension of period of Administration (1 page) |
1 October 2009 | Administrator's progress report to 3 September 2009 (17 pages) |
1 October 2009 | Administrator's progress report to 3 September 2009 (17 pages) |
1 October 2009 | Administrator's progress report to 3 September 2009 (17 pages) |
19 March 2009 | Administrator's progress report to 3 March 2009 (17 pages) |
19 March 2009 | Administrator's progress report to 3 March 2009 (17 pages) |
19 March 2009 | Administrator's progress report to 3 March 2009 (17 pages) |
10 March 2009 | Notice of extension of period of Administration (1 page) |
10 March 2009 | Notice of extension of period of Administration (1 page) |
18 September 2008 | Administrator's progress report to 3 September 2008 (18 pages) |
18 September 2008 | Administrator's progress report to 3 September 2008 (18 pages) |
18 September 2008 | Administrator's progress report to 3 September 2008 (18 pages) |
20 May 2008 | Result of meeting of creditors (4 pages) |
20 May 2008 | Result of meeting of creditors (4 pages) |
14 May 2008 | Company name changed D.J. tool hire LIMITED\certificate issued on 15/05/08 (2 pages) |
14 May 2008 | Company name changed D.J. tool hire LIMITED\certificate issued on 15/05/08 (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from unit 1G-1H tanfield lea industrial park stanley county durham DH9 9QF (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from unit 1G-1H tanfield lea industrial park stanley county durham DH9 9QF (1 page) |
2 May 2008 | Statement of administrator's proposal (30 pages) |
2 May 2008 | Statement of administrator's proposal (30 pages) |
29 April 2008 | Statement of affairs with form 2.14B (12 pages) |
29 April 2008 | Statement of affairs with form 2.14B (12 pages) |
13 March 2008 | Appointment of an administrator (1 page) |
13 March 2008 | Appointment of an administrator (1 page) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
19 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Location of register of members (1 page) |
20 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
6 September 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
6 September 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page) |
10 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
15 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
20 September 2004 | Return made up to 23/10/03; full list of members (8 pages) |
20 September 2004 | Return made up to 23/10/03; full list of members
|
31 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
31 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Memorandum and Articles of Association (4 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
15 July 2004 | Memorandum and Articles of Association (4 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: tanfield manor tanfield stanley county durham DH9 9PU (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (11 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (11 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 23/10/02; full list of members (9 pages) |
25 January 2003 | Return made up to 23/10/02; full list of members (9 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
26 September 2002 | Return made up to 23/10/01; full list of members (9 pages) |
26 September 2002 | Return made up to 23/10/01; full list of members (9 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
6 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
28 December 2000 | Particulars of mortgage/charge (7 pages) |
28 December 2000 | Particulars of mortgage/charge (7 pages) |
28 November 2000 | Ad 01/07/00--------- £ si 4996@1 (2 pages) |
28 November 2000 | Ad 01/07/00--------- £ si 4996@1 (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
8 November 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
8 November 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
20 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 23/10/00; full list of members
|
31 August 2000 | Full accounts made up to 31 October 1999 (4 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (4 pages) |
4 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
25 August 1999 | Accounts made up to 31 October 1998 (4 pages) |
28 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
28 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
5 August 1998 | Full accounts made up to 31 October 1997 (4 pages) |
5 August 1998 | Full accounts made up to 31 October 1997 (4 pages) |
5 December 1997 | Return made up to 23/10/97; full list of members (6 pages) |
5 December 1997 | Return made up to 23/10/97; full list of members (6 pages) |
17 March 1997 | Ad 23/10/96-26/10/96 £ si 4@1=4 £ ic 1/5 (2 pages) |
17 March 1997 | Ad 23/10/96-26/10/96 £ si 4@1=4 £ ic 1/5 (2 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page) |
23 October 1996 | Incorporation (10 pages) |