Wilmslow
Cheshire
SK9 2QA
Director Name | Peter John Whyley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Geotechnical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kirkby Avenue Sale Cheshire M33 3EP |
Director Name | John Anthony McArdle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 November 2010) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lynnlaw 20 Leazes Lane Hexham Northumberland NE46 3BJ |
Secretary Name | Mrs Sarah Louise Prime |
---|---|
Status | Closed |
Appointed | 31 December 2009(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 23 November 2010) |
Role | Company Director |
Correspondence Address | Horsley House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Director Name | George Michael Burch |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | The Dryer House Wall Hexham Northumberland NE46 4DU |
Director Name | Dr Bernard Johnston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Tumbleton Cottage Cragside Morpeth Northumberland NE65 9PX |
Secretary Name | David Alexander Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Kingswood Avenue High West Jesmond Newcastle Upon Tyne NE2 3NS |
Director Name | John David Ewart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 2006) |
Role | Consulting Engineer |
Correspondence Address | 19 Penshaw View Wardley Gateshead Tyne & Wear NE10 8BJ |
Director Name | Josef Eric Robert Arndt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2009) |
Role | Consulting Engineer |
Correspondence Address | 95 Springfield Road Linlithgow West Lothian EH49 7JP Scotland |
Director Name | Ms Alison Longstaff |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Consulting Engineer |
Correspondence Address | Sunnyside Steppey Lane Lesbury Northumberland NE66 3PU |
Secretary Name | Ms Alison Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Consulting Engineer |
Correspondence Address | Sunnyside Steppey Lane Lesbury Northumberland NE66 3PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Horsley House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2010 | Application to strike the company off the register (3 pages) |
2 August 2010 | Application to strike the company off the register (3 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 June 2010 | Termination of appointment of Alison Longstaff as a director (1 page) |
18 June 2010 | Termination of appointment of Alison Longstaff as a director (1 page) |
18 June 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
18 June 2010 | Director's details changed for Peter John Whyley on 3 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Alison Longstaff as a secretary (1 page) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Termination of appointment of Alison Longstaff as a secretary (1 page) |
18 June 2010 | Director's details changed for David Michael Tonks on 3 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter John Whyley on 3 May 2010 (2 pages) |
18 June 2010 | Director's details changed for David Michael Tonks on 3 May 2010 (2 pages) |
18 June 2010 | Director's details changed for David Michael Tonks on 3 May 2010 (2 pages) |
18 June 2010 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
18 June 2010 | Director's details changed for Peter John Whyley on 3 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 May 2009 | Director appointed ms alison longstaff (2 pages) |
22 May 2009 | Director appointed ms alison longstaff (2 pages) |
22 May 2009 | Secretary appointed ms alison longstaff (1 page) |
22 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
22 May 2009 | Secretary appointed ms alison longstaff (1 page) |
22 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
21 May 2009 | Appointment Terminated Secretary david macgillivray (1 page) |
21 May 2009 | Appointment terminated director josef arndt (1 page) |
21 May 2009 | Appointment Terminated Director josef arndt (1 page) |
21 May 2009 | Appointment terminated secretary david macgillivray (1 page) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 June 2007 | Return made up to 03/05/07; no change of members (8 pages) |
1 June 2007 | Return made up to 03/05/07; no change of members (8 pages) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 July 2005 | Return made up to 09/05/05; full list of members (8 pages) |
14 July 2005 | Return made up to 09/05/05; full list of members (8 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 June 2004 | Return made up to 09/05/04; no change of members (8 pages) |
16 June 2004 | Return made up to 09/05/04; no change of members (8 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 09/05/03; no change of members (8 pages) |
20 June 2003 | Return made up to 09/05/03; no change of members (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
22 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
9 May 1999 | Return made up to 09/05/99; no change of members
|
9 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
12 August 1997 | Ad 07/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 August 1997 | Ad 07/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
8 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (17 pages) |