Whickham
Newcastle Upon Tyne
NE16 4PS
Director Name | Robert Ian Bone |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elm Court Whickham Newcastle Upon Tyne NE16 4PS |
Secretary Name | Robert Ian Bone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elm Court Whickham Newcastle Upon Tyne NE16 4PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.armitageengineering.co.uk |
---|
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | David Andrew Bone 50.00% Ordinary |
---|---|
50 at £1 | Robert Ian Bone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,072 |
Cash | £40,468 |
Current Liabilities | £304,480 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2014 | Administrator's progress report to 12 December 2014 (14 pages) |
18 December 2014 | Notice of move from Administration to Dissolution on 12 December 2014 (14 pages) |
18 December 2014 | Notice of move from Administration to Dissolution on 12 December 2014 (14 pages) |
18 December 2014 | Administrator's progress report to 12 December 2014 (14 pages) |
7 November 2014 | Administrator's progress report to 12 June 2014 (13 pages) |
7 November 2014 | Administrator's progress report to 12 June 2014 (13 pages) |
15 May 2014 | Notice of completion of voluntary arrangement (15 pages) |
15 May 2014 | Notice of completion of voluntary arrangement (15 pages) |
10 April 2014 | Result of meeting of creditors (4 pages) |
10 April 2014 | Result of meeting of creditors (4 pages) |
28 February 2014 | Statement of administrator's proposal (31 pages) |
28 February 2014 | Statement of administrator's proposal (31 pages) |
31 December 2013 | Registered office address changed from Unit 19 Brindley Road Hartburn Industrial Estate Washington Tyne & Wear NE37 2SF on 31 December 2013 (2 pages) |
31 December 2013 | Registered office address changed from Unit 19 Brindley Road Hartburn Industrial Estate Washington Tyne & Wear NE37 2SF on 31 December 2013 (2 pages) |
23 December 2013 | Appointment of an administrator (1 page) |
23 December 2013 | Appointment of an administrator (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (12 pages) |
21 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (12 pages) |
21 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (12 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
7 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 (14 pages) |
7 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 (14 pages) |
7 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 (14 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Secretary's details changed for Robert Ian Bone on 1 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Robert Ian Bone on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Robert Ian Bone on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Robert Ian Bone on 1 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Robert Ian Bone on 1 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Robert Ian Bone on 1 January 2011 (2 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
13 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
13 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for David Andrew Bone on 11 January 2010 (2 pages) |
6 April 2010 | Director's details changed for David Andrew Bone on 11 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Ian Bone on 11 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Robert Ian Bone on 11 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 March 2003 | Return made up to 11/01/03; full list of members
|
25 March 2003 | Return made up to 11/01/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
10 December 2002 | Return made up to 11/01/02; full list of members (7 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 20 stanelaw way tanfield lea south, ind est,tanfield lea stanley county durham DH9 9XB (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 20 stanelaw way tanfield lea south, ind est,tanfield lea stanley county durham DH9 9XB (1 page) |
10 December 2002 | Return made up to 11/01/02; full list of members (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
28 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
15 November 2000 | (6 pages) |
15 November 2000 | (6 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 2000 | Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 2000 | Return made up to 11/01/00; full list of members (6 pages) |
21 July 2000 | Return made up to 11/01/00; full list of members (6 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 January 1999 | New director appointed (2 pages) |
11 January 1999 | Incorporation (16 pages) |
11 January 1999 | Incorporation (16 pages) |