Newton
Stocksfield
Northumberland
NE43 7UL
Director Name | Mr Brian Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years (closed 21 March 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Humford Way Bedlington Northumberland NE22 5ET |
Director Name | Robert Hudson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Akenside House 3 Akenside Hill Newcastle Upon Tyne Tyne & Wear NE1 3UF |
Director Name | Mr John Faulds Hamilton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 March 2006) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 46b West Lane Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 0BE |
Director Name | Christopher Charles Harley Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 March 2006) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Little Garth Leazes Lane Hexham NE46 3AQ |
Director Name | Ron Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(6 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 March 2006) |
Role | Business Consultant |
Correspondence Address | 11 Alnwick Close Deneside View Chester Le Street County Durham DH2 3JL |
Secretary Name | Mrs Alison Jane Orgill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(6 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 21 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Villas Ashington Northumberland NE63 8HT |
Director Name | Mr Mark John Brunton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Secretary Name | Andrew James Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Director Name | David Arthur Routledge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 14 July 1998) |
Role | Manufacturing Director |
Correspondence Address | 9 Heswall Road Northburn Dale Cramlington Northumberland NE23 9UU |
Director Name | Henry Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 14 July 1998) |
Role | Engineer |
Correspondence Address | 18 Ravensworth Court Kingston Park Newcastle Upon Tyne NE3 2YG |
Director Name | James Graham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 10 Windermere Cleadon Village Sunderland Tyne & Wear SR6 7QQ |
Director Name | Mrs Jacqueline Henderson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 November 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Manse 4 High Market Ashington NE63 8PD |
Director Name | Carol Denise Anne Benbow |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 11 Longhirst Village Morpeth Northumberland NE61 3LT |
Director Name | Mr Peter Wignall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2000) |
Role | Managing Director Training |
Country of Residence | England |
Correspondence Address | 70 Castlefields Bournmoor Houghton Le Spring Tyne & Wear DH4 6HJ |
Director Name | Susan Goldstein |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 190 Station Road Ashington Northumberland NE63 8HF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(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 | 17 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2003) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Registered Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Stakeford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,350 |
Cash | £7,085 |
Current Liabilities | £16,537 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 May 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
12 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 February 2004 | Annual return made up to 17/01/04 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
17 March 2003 | Accounts for a small company made up to 31 August 2001 (8 pages) |
21 February 2003 | Annual return made up to 17/01/03 (7 pages) |
28 August 2002 | Annual return made up to 17/01/02
|
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
23 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
4 January 2001 | Annual return made up to 17/01/01 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 May 2000 | Annual return made up to 21/12/99 (8 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 February 1999 | Annual return made up to 17/01/99
|
15 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
8 April 1998 | New director appointed (2 pages) |
3 February 1998 | Annual return made up to 17/01/98 (6 pages) |
23 January 1998 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
13 January 1998 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Incorporation (21 pages) |