West Thirston
Morpeth
Northumberland
NE65 9EG
Director Name | Mr Mark Andrew Reed |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Graham Park Road Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Secretary Name | Mr Mark Andrew Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Graham Park Road Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Sir David Robert Corbert Kelly |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 August 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Stanton Fence Morpeth Northumberland NE65 8PP |
Director Name | Peter Kirton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 August 1999) |
Role | Joint Managing Director |
Correspondence Address | Springfield Cottage Rockcliffe Way Gateshead Tyne & Wear NE9 7XS |
Director Name | David McMurray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2001) |
Role | Finance Director |
Correspondence Address | 6 Weston Avenue Fellside Park Whickham Newcastle Upon Tyne NE16 5TS |
Secretary Name | David McMurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 August 1999) |
Role | Finance Director |
Correspondence Address | 6 Weston Avenue Fellside Park Whickham Newcastle Upon Tyne NE16 5TS |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Birtley Road Wear West 5 Washington Tyne & Wear NE38 9DA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Year | 2014 |
---|---|
Net Worth | £2,835,106 |
Cash | £2,830,106 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
24 August 2004 | Return made up to 08/06/04; full list of members (7 pages) |
4 October 2003 | Return made up to 08/06/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
11 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
25 January 2001 | Director resigned (1 page) |
21 August 2000 | Return made up to 08/06/00; full list of members (7 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: lancaster road gateshead tyne and wear NE11 9JG (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
15 September 1999 | Resolutions
|
15 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
15 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
31 August 1999 | Ad 17/08/99--------- £ si [email protected]= 297009 £ ic 8412502/8709511 (4 pages) |
31 August 1999 | Recon 17/08/99 (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Ad 09/08/99--------- £ si [email protected]=8112501 £ si 300000@1=300000 £ ic 1/8412502 (4 pages) |
25 August 1999 | Statement of affairs (12 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Particulars of mortgage/charge (7 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Memorandum and Articles of Association (6 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Resolutions
|
16 August 1999 | Registered office changed on 16/08/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 August 1999 | £ nc 100/4155000 09/08/99 (1 page) |
16 August 1999 | New director appointed (2 pages) |
8 June 1999 | Incorporation (17 pages) |