Stockton On Tees
Cleveland
TS17 0PN
Director Name | Karen Anne Harris |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(9 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 September 2010) |
Role | Accountant |
Correspondence Address | Aynsley House Calcutt Street Cricklade Wiltshire SN6 6BD |
Director Name | Mr David William Paulson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Street Tetbury Gloucestershire GL8 8DW Wales |
Director Name | Eric Henricus Albert De Mol |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 18 April 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Kamperfoelielaan 33 5056xx Berkel-Enschot Netherlands |
Director Name | John Rice Park |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 8 All Hallows Lane Newcastle Upon Tyne Tyne & Wear NE1 3HA |
Secretary Name | John Rice Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 8 All Hallows Lane Newcastle Upon Tyne Tyne & Wear NE1 3HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,911,838 |
Gross Profit | £367,647 |
Net Worth | £126,696 |
Cash | £2,826 |
Current Liabilities | £2,439,204 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Notice of move from Administration to Dissolution (16 pages) |
22 June 2010 | Notice of move from Administration to Dissolution on 15 June 2010 (16 pages) |
24 December 2009 | Administrator's progress report to 10 December 2009 (14 pages) |
24 December 2009 | Administrator's progress report to 10 December 2009 (14 pages) |
1 December 2009 | Notice of extension of period of Administration (1 page) |
1 December 2009 | Notice of extension of period of Administration (1 page) |
7 July 2009 | Administrator's progress report to 10 June 2009 (15 pages) |
7 July 2009 | Administrator's progress report to 10 June 2009 (15 pages) |
26 June 2009 | Notice of extension of period of Administration (1 page) |
26 June 2009 | Notice of extension of period of Administration (1 page) |
29 December 2008 | Administrator's progress report to 10 December 2008 (13 pages) |
29 December 2008 | Administrator's progress report to 10 December 2008 (13 pages) |
27 December 2008 | Notice of extension of period of Administration (1 page) |
27 December 2008 | Notice of extension of period of Administration (1 page) |
7 July 2008 | Administrator's progress report to 10 December 2008 (14 pages) |
7 July 2008 | Administrator's progress report to 10 December 2008 (14 pages) |
7 January 2008 | Administrator's progress report (14 pages) |
7 January 2008 | Administrator's progress report (14 pages) |
17 December 2007 | Notice of extension of period of Administration (1 page) |
17 December 2007 | Notice of extension of period of Administration (1 page) |
13 July 2007 | Administrator's progress report (19 pages) |
13 July 2007 | Administrator's progress report (19 pages) |
16 February 2007 | Statement of affairs (10 pages) |
16 February 2007 | Statement of affairs (10 pages) |
13 February 2007 | Statement of administrator's proposal (31 pages) |
13 February 2007 | Statement of administrator's proposal (31 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: units 1,2 & 6 trimdon court trimdon industrial estate trimdon grange,county durham TS29 6PE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: units 1,2 & 6 trimdon court trimdon industrial estate trimdon grange,county durham TS29 6PE (1 page) |
19 December 2006 | Appointment of an administrator (1 page) |
19 December 2006 | Appointment of an administrator (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 September 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
6 September 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
26 June 2006 | Return made up to 19/03/06; full list of members (6 pages) |
26 June 2006 | Return made up to 19/03/06; full list of members (6 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Full accounts made up to 30 June 2005 (21 pages) |
23 September 2005 | Full accounts made up to 30 June 2005 (21 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
25 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (22 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (22 pages) |
26 November 2004 | Return made up to 19/03/04; change of members (7 pages) |
26 November 2004 | Return made up to 19/03/04; change of members
|
7 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
6 March 2004 | Particulars of mortgage/charge (6 pages) |
6 March 2004 | Particulars of mortgage/charge (6 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
6 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
14 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
14 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
14 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 June 2000 | Nc inc already adjusted 12/04/00 (1 page) |
22 June 2000 | Nc inc already adjusted 12/04/00 (1 page) |
13 June 2000 | Memorandum and Articles of Association (15 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Memorandum and Articles of Association (15 pages) |
17 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 19/03/99; full list of members
|
11 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
5 June 1997 | Ad 29/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
5 June 1997 | Ad 29/05/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
5 June 1997 | £ nc 100/50000 29/05/97 (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
5 June 1997 | £ nc 100/50000 29/05/97 (1 page) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Company name changed postpage LIMITED\certificate issued on 28/04/97 (2 pages) |
25 April 1997 | Company name changed postpage LIMITED\certificate issued on 28/04/97 (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | Incorporation (13 pages) |
19 March 1997 | Incorporation (13 pages) |