Wallsend
Tyne And Wear
NE28 6UZ
Secretary Name | Mr Richard Hedley Howarth |
---|---|
Status | Closed |
Appointed | 09 April 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Ms Anne Dorothy Reece |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2004) |
Role | Finance Director |
Correspondence Address | 40 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Simon Richard Reece |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Ingleside Linden Avenue Newcastle NE3 4HD |
Secretary Name | Ms Anne Dorothy Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2004) |
Role | Finance Director |
Correspondence Address | 40 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Director Name | Dr Alan Richard Reece |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside The Crescent Wylam Northumberland NE41 8HU |
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Secretary Name | Mr John Peter Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | smd.co.uk |
---|---|
Email address | [email protected] |
Telephone | IP |
Telephone region | Unknown |
Registered Address | Turbinia Works Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bywell Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 May 2015 | Appointment of Mr Richard Hedley Howarth as a secretary on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of John Peter Reece as a secretary on 9 April 2015 (1 page) |
7 May 2015 | Termination of appointment of John Peter Reece as a secretary on 9 April 2015 (1 page) |
7 May 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Richard Hedley Howarth as a secretary on 9 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page) |
22 February 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Mr John Peter Reece on 1 October 2010 (2 pages) |
2 February 2011 | Director's details changed for Mr John Peter Reece on 1 October 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 January 2010 | Secretary's details changed for Mr John Peter Reece on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Mr John Peter Reece on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 October 2009 | Director's details changed for Mr Richard Hedley Howarth on 18 February 2009 (2 pages) |
23 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 September 2008 | Return made up to 25/11/07; no change of members (7 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page) |
17 April 2008 | Director appointed richard hedley howarth (3 pages) |
17 April 2008 | Appointment terminated director alan reece (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
6 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
19 May 2003 | Auditor's resignation (1 page) |
23 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 August 1998 | Auditor's resignation (1 page) |
13 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: cross house westgate road, newcastle upon tyne, tyne & wear NE99 1SB (1 page) |
24 December 1996 | Memorandum and Articles of Association (6 pages) |
24 December 1996 | Resolutions
|
13 December 1996 | Incorporation (18 pages) |