Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YQ
Secretary Name | Richard James Proctor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 May 2013) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YQ |
Director Name | Mr Nicholas William John Flew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YQ |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 January 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mark Gordon Webster |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 May 2002) |
Role | Accountant |
Correspondence Address | The Old Vicarage Church Road East Harptree North Somerset BS40 6AY |
Director Name | Stanley John Embleton Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr George William Mackellar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 69 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | Mr Eric Charles Burton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whinbank Ponteland Newcastle Upon Tyne NE20 9HX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
13 April 2010 | Accounts for a dormant company made up to 24 October 2009 (6 pages) |
13 April 2010 | Accounts for a dormant company made up to 24 October 2009 (6 pages) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
16 January 2010 | Termination of appointment of Stanley Davidson as a director (2 pages) |
16 January 2010 | Termination of appointment of Stanley Davidson as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Stanley Davidson as a director (2 pages) |
16 January 2010 | Termination of appointment of Stanley Davidson as a secretary (2 pages) |
14 January 2010 | Appointment of Richard James Proctor as a director (3 pages) |
14 January 2010 | Appointment of Richard James Proctor as a secretary (3 pages) |
14 January 2010 | Appointment of Richard James Proctor as a secretary (3 pages) |
14 January 2010 | Appointment of Richard James Proctor as a director (3 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Stanley John Embleton Davidson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Stanley John Embleton Davidson on 10 December 2009 (2 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (5 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (5 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (5 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (5 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 24 October 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 24 October 2006 (5 pages) |
6 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
18 April 2006 | Accounts for a dormant company made up to 24 October 2005 (6 pages) |
18 April 2006 | Accounts made up to 24 October 2005 (6 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
27 June 2005 | Accounts made up to 24 October 2004 (6 pages) |
27 June 2005 | Accounts for a dormant company made up to 24 October 2004 (6 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
15 October 2004 | Company name changed parsons brinckerhoff (uk) limite d\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed parsons brinckerhoff (uk) limite d\certificate issued on 15/10/04 (2 pages) |
6 August 2004 | Accounts made up to 24 October 2003 (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 24 October 2003 (6 pages) |
3 December 2003 | New director appointed (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
3 December 2003 | New director appointed (1 page) |
3 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
7 August 2003 | Accounts made up to 24 October 2002 (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 24 October 2002 (6 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 24 October 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 24 October 2001 (6 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
24 August 2001 | Accounting reference date shortened from 30/11/01 to 24/10/01 (1 page) |
24 August 2001 | Accounting reference date shortened from 30/11/01 to 24/10/01 (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
7 November 2000 | Incorporation (12 pages) |