Cresswell
Morpeth
Northumberland
NE61 5LE
Director Name | Mr John Treen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 15 years (closed 24 September 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Briar Terrace Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6DX |
Secretary Name | Mr John Treen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 15 years (closed 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Briar Terrace Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6DX |
Director Name | Mr Kenneth Raymond Chaplin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 September 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Green Grove Woodside Ryton Tyne & Wear NE40 4QL |
Secretary Name | Rahmon Seif Nassor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Westoe Road South Shields Tyne & Wear NE33 3PH |
Director Name | Dr Garry Jenkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 October 2004) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Victoria Terrace Highfield Rowlands Gill Tyne & Wear NE39 2NB |
Director Name | Nicola Rattray Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2001) |
Role | Energy & Manning Consultant |
Correspondence Address | 6 Selborne Avenue Low Fell Gateshead Tyne & Wear NE9 6ET |
Director Name | Dr Nigel David Mortimer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 July 2008) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Saint Thomas Close Osbaldwick York YO10 3PX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Stargate Business Park Ryton Tyne & Wear NE40 3EX |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
1.1k at £1 | M.k.w. Engineering LTD 48.20% Ordinary |
---|---|
539 at £1 | Emel Demirtas 23.09% Ordinary |
350 at £1 | Total Maintenance & Engineering LTD 15.00% Ordinary |
300 at £1 | Kenneth R. Chaplin 12.85% Ordinary |
20 at £1 | Martine Louise Robinson 0.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,589 |
Net Worth | £18,108 |
Cash | £19,470 |
Current Liabilities | £1,432 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (3 pages) |
25 May 2013 | Application to strike the company off the register (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
29 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
28 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Kenneth Raymond Chaplin on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Kenneth Raymond Chaplin on 23 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2009 | Director and secretary's change of particulars / john treen / 24/04/2008 (1 page) |
20 May 2009 | Director and Secretary's Change of Particulars / john treen / 24/04/2008 / HouseName/Number was: , now: 12; Street was: 12 briar terrace, now: briar terrace; Country was: , now: uk (1 page) |
20 May 2009 | Return made up to 23/04/09; full list of members (8 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (8 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Resolutions
|
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
23 July 2008 | Appointment Terminated Director nigel mortimer (1 page) |
23 July 2008 | Appointment terminated director nigel mortimer (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (9 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (9 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Return made up to 23/04/07; full list of members (6 pages) |
20 June 2007 | Return made up to 23/04/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members (13 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members (13 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (12 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (12 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 June 2004 | Ad 01/03/04--------- £ si 1334@1 (2 pages) |
25 June 2004 | Ad 01/03/04--------- £ si 1334@1 (2 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Nc inc already adjusted 27/02/04 (1 page) |
24 June 2004 | Nc inc already adjusted 27/02/04 (1 page) |
24 June 2004 | Resolutions
|
20 May 2004 | Return made up to 23/04/04; full list of members (12 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (12 pages) |
23 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 May 2003 | Return made up to 23/04/03; full list of members (12 pages) |
29 May 2003 | Return made up to 23/04/03; full list of members (12 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Return made up to 23/04/02; full list of members (10 pages) |
30 July 2002 | Return made up to 23/04/02; full list of members (10 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 July 2001 | Return made up to 23/04/01; full list of members (10 pages) |
9 July 2001 | Return made up to 23/04/01; full list of members (10 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 July 2000 | Return made up to 23/04/00; full list of members (9 pages) |
18 July 2000 | Return made up to 23/04/00; full list of members
|
18 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 23/04/99; full list of members (7 pages) |
21 July 1999 | Return made up to 23/04/99; full list of members (7 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Incorporation (14 pages) |
23 April 1998 | Incorporation (14 pages) |