Burnopfield
Newcastle
NE16 6DA
Director Name | Lynne Lunn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 04 January 2012) |
Role | Commercial Manager |
Correspondence Address | 15 Ingoe Street Lemington Newcastle Upon Tyne NE15 8DQ |
Secretary Name | Lynn Lunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 January 2012) |
Role | Commercial Manager |
Correspondence Address | 15 Ingoe Street Lemington Newcastle Newcastle Upon Tyne NE15 8DQ |
Director Name | Margaret Ruth Cowell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 March 2004) |
Role | Cashier |
Correspondence Address | 15 Otterburn Way Bewick Grange Prudhoe Northumberland NE42 6RD |
Director Name | Raymond Cowell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 15 Otterburn Way Bewick Grange Prudhoe Northumberland NE42 6RD |
Secretary Name | Margaret Ruth Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 March 2004) |
Role | Cashier |
Correspondence Address | 15 Otterburn Way Bewick Grange Prudhoe Northumberland NE42 6RD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 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 | 22 November 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 30 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 30 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Statement of affairs (15 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Statement of affairs (15 pages) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: unit 1 hadrian works haltwhistle northumberland NE49 0HF (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: unit 1 hadrian works haltwhistle northumberland NE49 0HF (1 page) |
11 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
11 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 January 2005 | Return made up to 27/08/04; full list of members (6 pages) |
13 January 2005 | Return made up to 27/08/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 May 2004 | Auditor's resignation (1 page) |
18 May 2004 | Auditor's resignation (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Memorandum and Articles of Association (5 pages) |
28 April 2004 | Memorandum and Articles of Association (5 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
6 April 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
3 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
25 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 56 milton grove edgewell prudhoe northumberland NE42 6JL (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 56 milton grove edgewell prudhoe northumberland NE42 6JL (1 page) |
16 November 2002 | Return made up to 19/10/02; full list of members (5 pages) |
16 November 2002 | Return made up to 19/10/02; full list of members (5 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
26 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 22/11/00; full list of members (7 pages) |
6 February 2001 | Return made up to 22/11/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 November 1999 | Return made up to 22/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 22/11/99; full list of members (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
2 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
19 August 1998 | £ nc 100/5100 31/07/98 (1 page) |
19 August 1998 | Ad 31/07/98--------- £ si 2905@1=2905 £ ic 95/3000 (2 pages) |
19 August 1998 | Ad 31/07/98--------- £ si 2905@1=2905 £ ic 95/3000 (2 pages) |
19 August 1998 | £ nc 100/5100 31/07/98 (1 page) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 July 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
17 July 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
11 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Ad 09/12/96--------- £ si 15@1=15 £ ic 80/95 (2 pages) |
3 March 1997 | Ad 09/12/96--------- £ si 15@1=15 £ ic 80/95 (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Ad 28/11/96--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Registered office changed on 09/12/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Ad 28/11/96--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
9 December 1996 | New director appointed (2 pages) |
22 November 1996 | Incorporation (12 pages) |