Seghill
Cramlington
Northumberland
NE23 7TB
Secretary Name | Mr Keith Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Towers Close Bedlington Northumberland NE22 5ER |
Director Name | Brian Paul Cafferty |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Service Manager |
Correspondence Address | 36 The Uplands Kenton Newcastle Upon Tyne NE3 4LH |
Director Name | Darren Crichton Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2000) |
Role | Accountant |
Correspondence Address | 7 The Garth West Denton Newcastle Upon Tyne Tyne And Wear NE5 5DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2005 | Dissolved (1 page) |
---|---|
22 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 70 glebe road bedlington northumberland NE22 6JU (1 page) |
25 August 2004 | Appointment of a voluntary liquidator (1 page) |
25 August 2004 | Declaration of solvency (3 pages) |
25 August 2004 | Resolutions
|
17 June 2004 | Return made up to 13/11/03; full list of members (8 pages) |
28 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 November 2002 | Return made up to 13/11/02; full list of members
|
16 June 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 March 2002 | Return made up to 13/11/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 March 2001 | New director appointed (2 pages) |
8 December 2000 | Return made up to 13/11/00; full list of members
|
15 March 2000 | Director resigned (1 page) |
21 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 December 1997 | Return made up to 13/11/97; full list of members
|
28 April 1997 | Ad 16/04/97--------- £ si 7000@1=7000 £ ic 225000/232000 (2 pages) |
28 April 1997 | £ nc 225000/232000 16/04/97 (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Resolutions
|
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Ad 13/11/96--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages) |
20 March 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
20 March 1997 | Nc inc already adjusted 13/11/96 (1 page) |
20 March 1997 | Mins of meeting held 131196 (3 pages) |
20 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Incorporation (16 pages) |