Gateshead
Tyne & Wear
NE11 0TU
Secretary Name | Mr Andrew Robert Wonnacott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Peter Henden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Pollyhaugh Eynsford Dartford Kent DA4 0HF |
Director Name | Keith Shaw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages Hilders Lane Edenbridge Kent TN8 6JT |
Secretary Name | Graham Mark Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Pirelli Way Eastleigh Hants SO50 5GF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | John Wright Wyer |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Cornfield Cottam Preston Lancashire PR4 0BW |
Director Name | Alastair Dowden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2006) |
Role | Project Director |
Correspondence Address | 11 Dene Walk Longfield Kent DA3 7PB |
Director Name | Mr Carlos Melanie Touceda |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 October 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 March 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Woodford Close Fairford Leys Aylesbury HP19 7FS |
Director Name | Mr David Hayes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2006) |
Role | Compnay Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX |
Registered Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2010 | Application to strike the company off the register (3 pages) |
23 December 2010 | Application to strike the company off the register (3 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
29 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: petards house windmill business village brooklands close sunbury-on- thames middlesex TW16 7DY (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: petards house windmill business village brooklands close sunbury-on- thames middlesex TW16 7DY (1 page) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Location of register of members (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
11 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Return made up to 17/01/07; full list of members (4 pages) |
24 January 2007 | Return made up to 17/01/07; full list of members (4 pages) |
29 December 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
29 December 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
27 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 November 2006 | Delivery ext'd 3 mth 31/03/06 (1 page) |
27 November 2006 | Delivery ext'd 3 mth 31/03/06 (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: unit 3 block 6 vestry trading estate vestry road sevenoaks kent TN14 5EL (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: unit 3 block 6 vestry trading estate vestry road sevenoaks kent TN14 5EL (1 page) |
27 March 2006 | Company name changed european innovation manufacturin g centre LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed european innovation manufacturin g centre LIMITED\certificate issued on 27/03/06 (2 pages) |
16 March 2006 | Return made up to 17/01/06; full list of members (9 pages) |
16 March 2006 | Return made up to 17/01/06; full list of members (9 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 17/01/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: unit 48 basepoint enterprise centre andersons road southampton hampshire SO14 5FE (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: unit 48 basepoint enterprise centre andersons road southampton hampshire SO14 5FE (1 page) |
26 July 2004 | Nc inc already adjusted 31/03/04 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Ad 31/03/04--------- £ si 69997@1=69997 £ ic 3/70000 (2 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Nc inc already adjusted 31/03/04 (1 page) |
26 July 2004 | Ad 31/03/04--------- £ si 69997@1=69997 £ ic 3/70000 (2 pages) |
26 May 2004 | Return made up to 17/01/04; full list of members (7 pages) |
26 May 2004 | Return made up to 17/01/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: unit 48 basepoint enterprise centre andersons road southampton hampshire SO14 5FE (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: unit 48 basepoint enterprise centre andersons road southampton hampshire SO14 5FE (1 page) |
14 March 2003 | Return made up to 17/01/03; full list of members
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 17/01/03; full list of members (7 pages) |
14 March 2003 | New director appointed (2 pages) |
3 March 2003 | Ad 01/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 12 arlott court northlands road southampton SO15 2RZ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 12 arlott court northlands road southampton SO15 2RZ (1 page) |
3 March 2003 | Ad 01/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 December 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
24 January 2001 | Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
24 January 2001 | Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Incorporation (10 pages) |