High Generals Wood
Washington
Tyne & Wear
NE38 9DE
Director Name | Mr Daniel George Frederick Keating |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hesleden Hall Monk Hesleden Hartlepool Cleveland TS27 4QB |
Director Name | Mr Stephen John Lockwood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(14 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Secretary Name | Mr Edward Jack Hill |
---|---|
Status | Current |
Appointed | 17 March 2022(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | West House Whorlton Hall Farm Newcastle Upon Tyne NE5 1NP |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2014) |
Role | Financial Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frosterley Drive Great Lumley County Durham DH3 4SJ |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | Mr Paul Spencer Wood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2009) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Close Stannington Morpeth Northumberland NE61 6HS |
Secretary Name | Alan Hudson James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | Hallgarth 14 Whalton Park Gallowhill Morpeth Northumberland NE61 3TU |
Secretary Name | Mr Graeme Blackburn |
---|---|
Status | Resigned |
Appointed | 18 March 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Secretary Name | Mrs Joanne Wheatley |
---|---|
Status | Resigned |
Appointed | 28 April 2014(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | vls-ltd.com |
---|---|
Telephone | 0191 2962400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Vehicle Lease & Service LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 May 2014 | Termination of appointment of Graeme Blackburn as a secretary (1 page) |
6 May 2014 | Appointment of Mrs Joanne Wheatley as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Graeme Blackburn as a secretary (1 page) |
6 May 2014 | Appointment of Mrs Joanne Wheatley as a secretary (2 pages) |
9 April 2014 | Appointment of Stephen John Lockwood as a director (3 pages) |
9 April 2014 | Appointment of Stephen John Lockwood as a director (3 pages) |
9 April 2014 | Termination of appointment of Paul Ainsley as a director (2 pages) |
9 April 2014 | Termination of appointment of Paul Ainsley as a director (2 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 June 2012 | Registered office address changed from Northumbrian Way Killingworth Newcastle upon Tyne NE12 6EH on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Northumbrian Way Killingworth Newcastle upon Tyne NE12 6EH on 21 June 2012 (1 page) |
7 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 March 2011 | Appointment of Mr Graeme Blackburn as a secretary (1 page) |
18 March 2011 | Appointment of Mr Graeme Blackburn as a secretary (1 page) |
18 March 2011 | Termination of appointment of Alan James as a secretary (1 page) |
18 March 2011 | Termination of appointment of Alan James as a secretary (1 page) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
4 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
4 November 2009 | Director's details changed for Bsc Msc Daniel George Frederick Keating on 15 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Bsc Msc Daniel George Frederick Keating on 15 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Neil Rutherford on 15 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Neil Rutherford on 15 October 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 March 2009 | Director appointed daniel george frederick keating (2 pages) |
6 March 2009 | Director appointed daniel george frederick keating (2 pages) |
27 February 2009 | Appointment terminated director paul wood (1 page) |
27 February 2009 | Appointment terminated director paul wood (1 page) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 May 2008 | Secretary's change of particulars / alan james / 02/05/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / alan james / 02/05/2008 (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: lloyds court 78 grey street newcastle upon tyne NE1 6AF (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 May 2006 | Memorandum and Articles of Association (11 pages) |
22 May 2006 | Memorandum and Articles of Association (11 pages) |
11 May 2006 | Company name changed northern power distribution limi ted\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed northern power distribution limi ted\certificate issued on 11/05/06 (2 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
31 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
19 June 2001 | New director appointed (4 pages) |
19 June 2001 | New director appointed (4 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (4 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New director appointed (4 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Company name changed crossco (446) LIMITED\certificate issued on 12/11/99 (2 pages) |
11 November 1999 | Company name changed crossco (446) LIMITED\certificate issued on 12/11/99 (2 pages) |
10 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
15 October 1999 | Incorporation (17 pages) |
15 October 1999 | Incorporation (17 pages) |