Rothbury
Morpeth
Northumberland
NE65 7NL
Director Name | Mr William David Clouston |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 May 2005) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cornmill Tosson Rothbury Morpeth Northumberland NE65 7NL |
Secretary Name | Mr William David Clouston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 May 2005) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cornmill Tosson Rothbury Morpeth Northumberland NE65 7NL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(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 | 12 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 13 March 1998(1 day after company formation) |
Appointment Duration | 6 days (resigned 19 March 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(1 day after company formation) |
Appointment Duration | 1 year (resigned 19 March 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | www.buildinspire.com/ |
---|
Registered Address | 7 Silverlink Business Park Wallsend Tyne & Wear NE28 9ND |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £137,524 |
Gross Profit | £66,515 |
Net Worth | £250,304 |
Cash | £112,733 |
Current Liabilities | £17,429 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2004 | Application for striking-off (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
12 November 2004 | Re-registration of Memorandum and Articles (16 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
12 November 2004 | Application for reregistration from LTD to UNLTD (3 pages) |
12 November 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members
|
14 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 March 1999 | Return made up to 12/03/99; full list of members
|
15 April 1998 | Ad 03/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 April 1998 | Resolutions
|
24 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Ad 19/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 March 1998 | £ nc 100/1000 13/03/98 (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Memorandum and Articles of Association (10 pages) |
12 March 1998 | Incorporation (12 pages) |