City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne And Wear
NE4 7DF
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(11 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road, Newcastle Upon Tyne, Tyne And Wear NE4 7DF |
Director Name | Mrs Margaret Ann Cox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The School House Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Director Name | Mr William John Hallam Cox |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Secretary Name | Mr William John Hallam Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Uk Resident |
Correspondence Address | School House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JP |
Director Name | Bettina Louise Robertshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 June 2007) |
Role | Marketing |
Correspondence Address | Hilltop House Howden Road, Barlby Selby North Yorkshire YO8 5JE |
Secretary Name | Mr David Glyn Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bachelors Lane Chester Cheshire CH3 5XD Wales |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 28 Westsyde Ponteland Newcastle Upon Tyne NE20 9LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Partnership House City West Business Park Scotswood Road, Newcastle Upon Tyne, Tyne And Wear NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Application to strike the company off the register (3 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
11 December 2009 | Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (19 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (19 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: partnership house city west business park scotswood road newcastle upon tyne & wear NE4 7DF (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: partnership house city west business park scotswood road newcastle upon tyne & wear NE4 7DF (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Location of debenture register (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: galax building eastwood trading estate fitzwilliam road rotherham s yorks S65 1SH (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: galax building eastwood trading estate fitzwilliam road rotherham s yorks S65 1SH (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Return made up to 13/12/06; full list of members
|
16 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (18 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (18 pages) |
12 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: the school house worksop road thorpe salvin worksop nottinghamshire S80 3JP (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: the school house worksop road thorpe salvin worksop nottinghamshire S80 3JP (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 May 2005 | Auditor's resignation (1 page) |
20 May 2005 | Auditor's resignation (1 page) |
16 March 2005 | Return made up to 13/12/04; full list of members (8 pages) |
16 March 2005 | Return made up to 13/12/04; full list of members (8 pages) |
18 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
11 October 2004 | Ad 30/07/04--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
11 October 2004 | Ad 30/07/04--------- £ si 111@1=111 £ ic 1000/1111 (2 pages) |
12 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
21 March 2003 | Ad 20/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 2003 | Ad 20/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
1 March 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
1 March 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
7 February 2003 | Company name changed home insulation services (grimsb y) LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed home insulation services (grimsb y) LIMITED\certificate issued on 07/02/03 (2 pages) |
31 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: eastwood trading estate the galax building rotherham S65 1SN (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: eastwood trading estate the galax building rotherham S65 1SN (1 page) |
21 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
6 April 1999 | Return made up to 13/12/98; no change of members (4 pages) |
6 April 1999 | Return made up to 13/12/98; no change of members
|
27 November 1998 | Company name changed maxi-heat LIMITED\certificate issued on 30/11/98 (2 pages) |
27 November 1998 | Company name changed maxi-heat LIMITED\certificate issued on 30/11/98 (2 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 April 1998 | Return made up to 13/12/97; full list of members (6 pages) |
24 April 1998 | Return made up to 13/12/97; full list of members
|
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | Incorporation (20 pages) |