Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7TJ
Director Name | Mr Raymond Golden |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1998(1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Contractor |
Correspondence Address | 3 Softley Place Newcastle Upon Tyne Tyne & Wear NE15 7TJ |
Secretary Name | Mr Raymond Golden |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1998(1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Contractor |
Correspondence Address | 3 Softley Place Newcastle Upon Tyne Tyne & Wear NE15 7TJ |
Director Name | Robert Kershaw |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Director Name | Jennifer Dawn Rose |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Secretary Name | Robert Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Registered Address | 2nd Floor 6 Market Street Newcastle Upon Tyne NE1 6JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £422,398 |
Gross Profit | £139,694 |
Net Worth | £22,326 |
Cash | £30,549 |
Current Liabilities | £90,916 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Statement of affairs (15 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: unit 21 byker business dev centre, albion row byker newcastle upon tyne tyne & wear NE6 1LQ (1 page) |
24 January 2002 | Resolutions
|
24 January 2002 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Return made up to 02/06/01; full list of members (6 pages) |
19 May 2001 | Particulars of mortgage/charge (7 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
15 July 1998 | Company name changed encompass contracts LTD.\certificate issued on 16/07/98 (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Memorandum and Articles of Association (10 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 7 collinsons court church street frodsham warrington cheshire WA6 6PN (1 page) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
2 June 1998 | Incorporation (15 pages) |