St Peter Basin
Newcastle Upon Tyne
NE6 1TS
Director Name | Mr Henry Stamford Thirsk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 28 April 2009) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Groves West Green Pocklington York YO42 2NL |
Director Name | Mr James Michael Blencowe Cookson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 April 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meldon Park Morpeth Northumberland NE61 3SW |
Secretary Name | Paul Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 April 2009) |
Role | Accountant |
Correspondence Address | 4 Gainsborough Close Middlesbrough Cleveland TS6 0RU |
Director Name | Mr David Geoffrey Wharram Curtis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Farm Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | John Henry Godfrey Heller |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2001) |
Role | Solicitor |
Correspondence Address | Mannville 47 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Mr William Moran Law |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House Mill Hill Ellerker Brough East Yorkshire HU15 2DG |
Director Name | Sami Mackouly |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(10 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 7 Westlands Bilton In Ainsty York North Yorkshire YO26 7LH |
Director Name | Mr Henry William Roberts |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverwood 153 West Ella Road Kirk Ella East Yorkshire HU10 7RN |
Secretary Name | Nicola Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 32 Ingleborough Close Washington Tyne & Wear NE37 1RZ |
Director Name | Frank Richard Jackson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 May 2003) |
Role | Company Director |
Correspondence Address | Crooklands View Clifton Penrith Cumbria CA10 2EH |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Grant Thornton 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 |
---|---|
Gross Profit | £858,853 |
Net Worth | £642,400 |
Cash | £351 |
Current Liabilities | £1,700,939 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2008 | Notice of ceasing to act as receiver or manager (1 page) |
28 February 2008 | Receiver's abstract of receipts and payments to 26 May 2008 (2 pages) |
25 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2004 | Receiver ceasing to act (1 page) |
2 June 2004 | Receiver's abstract of receipts and payments (5 pages) |
7 August 2003 | Statement of Affairs in administrative receivership following report to creditors (29 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
10 July 2003 | Administrative Receiver's report (9 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 13-16 harvey close crowther washington tyne & wear NE38 0AB (1 page) |
30 May 2003 | Appointment of receiver/manager (1 page) |
17 May 2003 | Director resigned (1 page) |
5 December 2002 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | £ nc 500000/650000 19/04/02 (1 page) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
30 October 2001 | Return made up to 15/07/01; full list of members; amend
|
29 July 2001 | Return made up to 15/07/01; full list of members (11 pages) |
27 July 2001 | Ad 27/10/00--------- £ si 13200@1=13200 £ ic 101000/114200 (3 pages) |
11 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
20 December 2000 | Nc inc already adjusted 27/10/00 (1 page) |
20 December 2000 | Resolutions
|
2 November 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
9 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
5 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: hammond siddards 2 park lane leeds west yorkshire LS3 1ES (1 page) |
17 August 2000 | Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page) |
24 July 2000 | Return made up to 15/07/00; full list of members (12 pages) |
10 December 1999 | Particulars of mortgage/charge (4 pages) |
17 November 1999 | Company name changed hamsard five thousand and five l imited\certificate issued on 18/11/99 (13 pages) |
21 September 1999 | Return made up to 15/07/99; full list of members
|
6 July 1999 | New director appointed (6 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Ad 29/04/99-17/05/99 £ si 6000@1=6000 £ ic 95000/101000 (2 pages) |
10 June 1999 | £ nc 100000/110000 17/05/99 (1 page) |
28 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 May 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | £ nc 100/100000 28/01/99 (1 page) |
5 February 1999 | Ad 28/01/99--------- £ si 94998@1=94998 £ ic 2/95000 (4 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
15 July 1998 | Incorporation (18 pages) |