Collingwood Chase
Cramlington
Northumberland
NE23 6JE
Director Name | Alan Wilson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 44 Farnley Road Menston Ilkley West Yorkshire LS29 6JN |
Director Name | Paul John Harrison |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Oakfield Terrace Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9DN |
Secretary Name | Gillian Race |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(2 years after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 6 Winshields Collingwood Chase Cramlington Northumberland NE23 6JE |
Director Name | Mr David Charles Roger Bickle |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Sunset 57 New Ridley Road Stocksfield Northumberland NE43 7EY |
Secretary Name | Mr Keith Race |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winshields Collingwood Chase Cramlington Northumberland NE23 6JE |
Director Name | David Kenneth Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2002) |
Role | Investment Exec |
Correspondence Address | 6th Floor Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
Secretary Name | Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 13 Suffolk Street Jarrow Tyne & Wear NE32 5BJ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 September 2007 | Dissolved (1 page) |
---|---|
26 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Statement of affairs (11 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: gooch avenue barrington industrial estate bedlington northumberland NE22 7DQ (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Appointment of a voluntary liquidator (1 page) |
21 November 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
3 July 2003 | Return made up to 09/03/03; full list of members (9 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 09/03/02; full list of members (9 pages) |
25 June 2002 | New secretary appointed (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
10 July 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 June 2001 | Return made up to 09/03/01; full list of members
|
27 November 2000 | Resolutions
|
27 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
16 November 2000 | Ad 31/05/99--------- £ si 50000@1 (2 pages) |
16 April 2000 | Return made up to 09/03/00; full list of members
|
20 January 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
23 June 1999 | Company name changed southquest LIMITED\certificate issued on 24/06/99 (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 12 york place leeds LS1 2DS (1 page) |
17 June 1999 | Div 15/05/99 (1 page) |
17 June 1999 | Ad 10/06/99--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages) |
17 June 1999 | Nc inc already adjusted 15/05/99 (1 page) |
17 June 1999 | Resolutions
|
18 April 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |