Wylam
Northumberland
NE41 8BH
Director Name | Mr Richard Thomas Schmidt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 April 2016) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Unit 6a Westway Industrial Park Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Ruth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Coldstream Road Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7BX |
Director Name | Mrs Ruth Scott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2012) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 25 Coldstream Road Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7BX |
Director Name | Mr John Landis Dick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2013) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 6a Westway Industrial Park Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
Secretary Name | Mr Gavin James Peter McDonald |
---|---|
Status | Resigned |
Appointed | 31 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2015) |
Role | Company Director |
Correspondence Address | Unit 6a Westway Industrial Park Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
Registered Address | Unit 6a Westway Industrial Park Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
100 at £1 | Freudenberg Oil & Gas Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (4 pages) |
14 January 2016 | Application to strike the company off the register (4 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 July 2015 | Termination of appointment of Gavin James Peter Mcdonald as a secretary on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Gavin James Peter Mcdonald as a secretary on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Gavin James Peter Mcdonald as a secretary on 2 July 2015 (1 page) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr David James Scott on 24 September 2013 (2 pages) |
27 May 2014 | Director's details changed for Mr David James Scott on 24 September 2013 (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of John Dick as a director (1 page) |
4 April 2013 | Termination of appointment of John Dick as a director (1 page) |
20 September 2012 | Appointment of Mr John Landis Dick as a director (2 pages) |
20 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
20 September 2012 | Appointment of Mr Richard Thomas Schmidt as a director (2 pages) |
20 September 2012 | Termination of appointment of Ruth Scott as a director (1 page) |
20 September 2012 | Termination of appointment of Ruth Scott as a secretary (1 page) |
20 September 2012 | Appointment of Mr Gavin James Peter Mcdonald as a secretary (1 page) |
20 September 2012 | Appointment of Mr John Landis Dick as a director (2 pages) |
20 September 2012 | Termination of appointment of Ruth Scott as a director (1 page) |
20 September 2012 | Appointment of Mr Richard Thomas Schmidt as a director (2 pages) |
20 September 2012 | Termination of appointment of Ruth Scott as a secretary (1 page) |
20 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
20 September 2012 | Appointment of Mr Gavin James Peter Mcdonald as a secretary (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Register inspection address has been changed from C/O Cor Businesss Services 36 Renforth Close Gateshead Tyne & Wear NE8 3JB England (1 page) |
13 June 2012 | Register inspection address has been changed from C/O Cor Businesss Services 36 Renforth Close Gateshead Tyne & Wear NE8 3JB England (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Mr David James Scott on 24 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Ruth Scott on 24 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Mrs Ruth Scott on 24 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr David James Scott on 24 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from unit 6A westway industrial park throckley newcastle upon tyne tyne & wear (1 page) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from unit 6A westway industrial park throckley newcastle upon tyne tyne & wear (1 page) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o robertson & co navigation house slake terrace south shelds tyne & wear NE34 0AB (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o robertson & co navigation house slake terrace south shelds tyne & wear NE34 0AB (1 page) |
1 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 25 coldstream road newcastle upon tyne tyne & wear NE15 7BX (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 25 coldstream road newcastle upon tyne tyne & wear NE15 7BX (1 page) |
20 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
29 June 2000 | Ad 24/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2000 | Ad 24/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Incorporation (18 pages) |
24 May 2000 | Incorporation (18 pages) |