Kingston Park
Newcastle Upon Tyne
NE3 2YY
Director Name | Neil Hankinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(same day as company formation) |
Role | Estimator |
Correspondence Address | 70 Tosson Terrace Newcastle Upon Tyne NE6 5LW |
Director Name | Denis Jackson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 11 Quarry Place Hebburn Tyne And Wear |
Secretary Name | Neil Hankinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1998(same day as company formation) |
Role | Estimator |
Correspondence Address | 70 Tosson Terrace Newcastle Upon Tyne NE6 5LW |
Director Name | Raymond Scott |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Transport Manager |
Correspondence Address | Flat 8c Claremont Terrace Newcastle Upon Tyne NE2 4AE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 3 Meadowfield Industrial Estate, Ponteland Newcastle Upon Tyne NE20 9SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Turnover | £1,225,489 |
Gross Profit | £253,844 |
Net Worth | £24,060 |
Current Liabilities | £468,499 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 April 2004 | Dissolved (1 page) |
---|---|
19 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 July 2001 | Appointment of a voluntary liquidator (1 page) |
22 June 2001 | Statement of affairs (12 pages) |
22 June 2001 | Resolutions
|
20 October 2000 | Full accounts made up to 31 July 1999 (10 pages) |
10 July 2000 | Return made up to 14/05/00; full list of members (9 pages) |
3 June 2000 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Director resigned (1 page) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
20 July 1998 | Ad 30/06/98--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Incorporation (12 pages) |