Blackford
Carlisle
Cumbria
CA6 4DZ
Director Name | Mr William Phillip Warriner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Tudor Drive Tanfield Stanley Co Durham DH9 9QD |
Director Name | Mr Craig Mileson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 May 2010) |
Role | Commercial Director |
Correspondence Address | Oak House` 5 The Woodlands Hayton Cumbria |
Director Name | Mr Michael John Graham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2004) |
Role | Group Property Marketing Exec |
Country of Residence | England |
Correspondence Address | 3a Hylton Road Hartlepool Cleveland TS26 0AD |
Secretary Name | Sandra Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2002) |
Role | Accountant |
Correspondence Address | 8 Westgate Avenue Sunderland Tyne & Wear SR3 1BD |
Secretary Name | Mr Colin Paul Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 14 Magdalene Place Millfield Sunderland Tyne & Wear SR4 6LW |
Director Name | Mr Paul Jan Herman Grootendorst |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Secretary Name | John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
Director Name | Mr Brian Dominic Quigley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hermitage Gardens Chester Le Street Tyne & Wear DH2 3UD |
Secretary Name | Mr William Phillip Warriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Tudor Drive Tanfield Stanley Co Durham DH9 9QD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 1998(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £17,000 |
Gross Profit | £17,000 |
Net Worth | -£1,316,000 |
Cash | £1,000 |
Current Liabilities | £8,866,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
16 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | Notice of move from Administration to Dissolution on 13 February 2010 (5 pages) |
16 February 2010 | Administrator's progress report to 13 February 2010 (5 pages) |
16 February 2010 | Administrator's progress report to 13 February 2010 (5 pages) |
16 February 2010 | Notice of move from Administration to Dissolution on 13 February 2010 (10 pages) |
16 February 2010 | Notice of move from Administration to Dissolution (5 pages) |
16 February 2010 | Notice of move from Administration to Dissolution (10 pages) |
10 September 2009 | Administrator's progress report to 16 August 2009 (6 pages) |
10 September 2009 | Administrator's progress report to 16 August 2009 (6 pages) |
27 May 2009 | Result of meeting of creditors (12 pages) |
27 May 2009 | Result of meeting of creditors (12 pages) |
11 May 2009 | Result of meeting of creditors (13 pages) |
11 May 2009 | Result of meeting of creditors (13 pages) |
20 April 2009 | Statement of administrator's proposal (12 pages) |
20 April 2009 | Statement of administrator's proposal (12 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from properties house easter park teesside industrial park thornaby stockton on tees cleveland TS17 9NT (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from properties house easter park teesside industrial park thornaby stockton on tees cleveland TS17 9NT (1 page) |
25 February 2009 | Appointment of an administrator (1 page) |
25 February 2009 | Appointment of an administrator (1 page) |
12 September 2008 | Appointment terminated secretary william warriner (1 page) |
12 September 2008 | Appointment Terminated Secretary william warriner (1 page) |
19 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
16 April 2008 | Director appointed mr craig mileson (1 page) |
16 April 2008 | Director appointed mr craig mileson (1 page) |
6 March 2008 | Secretary appointed mr william warriner (1 page) |
6 March 2008 | Appointment terminated secretary john o'brien (1 page) |
6 March 2008 | Secretary appointed mr william warriner (1 page) |
6 March 2008 | Appointment Terminated Secretary john o'brien (1 page) |
24 February 2008 | Director appointed mr william phillip warriner (1 page) |
24 February 2008 | Director appointed mr william phillip warriner (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: senate suite, palatine house, belmont business park, durham DH1 1TW (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: senate suite, palatine house, belmont business park, durham DH1 1TW (1 page) |
2 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
2 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
19 April 2007 | Nc inc already adjusted 05/04/07 (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 05/04/07 (2 pages) |
19 April 2007 | Ad 05/04/07--------- £ si 2815582@1=2815582 £ ic 1/2815583 (2 pages) |
19 April 2007 | Ad 05/04/07--------- £ si 2815582@1=2815582 £ ic 1/2815583 (2 pages) |
19 April 2007 | Resolutions
|
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
7 June 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
7 June 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
30 May 2006 | Section 394 (1 page) |
30 May 2006 | Section 394 (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: morton house, fencehouses, houghton le spring, tyne & wear DH4 6QA (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: morton house, fencehouses, houghton le spring, tyne & wear DH4 6QA (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | New secretary appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
3 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
7 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
16 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
5 March 2001 | Full accounts made up to 31 December 1999 (9 pages) |
5 March 2001 | Full accounts made up to 31 December 1999 (9 pages) |
30 August 2000 | Return made up to 12/05/00; full list of members (6 pages) |
30 August 2000 | Return made up to 12/05/00; full list of members (6 pages) |
24 February 2000 | Particulars of mortgage/charge (7 pages) |
24 February 2000 | Particulars of mortgage/charge (7 pages) |
6 February 2000 | Return made up to 12/05/99; full list of members (6 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
2 November 1999 | Accounts made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Company name changed motorbike direct LIMITED\certificate issued on 14/10/99 (2 pages) |
13 October 1999 | Company name changed motorbike direct LIMITED\certificate issued on 14/10/99 (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 22 collingwood street, newcastle upon tyne, tyne and wear NE99 1YQ (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 22 collingwood street, newcastle upon tyne, tyne and wear NE99 1YQ (1 page) |
11 October 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Incorporation (12 pages) |