Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director Name | Mr David William Stevens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Secretary Name | Mr David George Hood |
---|---|
Status | Closed |
Appointed | 30 January 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
Director Name | Mr Alan James Hansell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Secretary Name | Mr Alan James Hansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Director Name | Roger Boulton Somerville |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 5 Dobson Crescent St Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.peacocks.net/ |
---|---|
Telephone | 0191 2769600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne Tyne & Wear NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 May 2009 | Delivered on: 27 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
18 June 2001 | Delivered on: 22 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2016 | Auditor's resignation (1 page) |
26 August 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Alan Hansell as a secretary (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a secretary (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a director (1 page) |
3 February 2012 | Appointment of Mr David George Hood as a secretary (1 page) |
3 February 2012 | Appointment of Mr David William Stevens as a director (2 pages) |
3 February 2012 | Termination of appointment of Alan Hansell as a director (1 page) |
3 February 2012 | Appointment of Mr David George Hood as a secretary (1 page) |
3 February 2012 | Appointment of Mr David William Stevens as a director (2 pages) |
20 October 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
11 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Termination of appointment of Roger Boulton Somerville as a director (1 page) |
5 January 2010 | Termination of appointment of Roger Boulton Somerville as a director (1 page) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
25 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
13 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
13 April 2007 | Director's particulars changed (1 page) |
26 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
26 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (11 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (11 pages) |
30 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
30 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
2 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
3 May 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
12 April 2001 | Incorporation (31 pages) |
12 April 2001 | Incorporation (31 pages) |