Newcastle Upon Tyne
NE3 5JW
Director Name | Mr John Colin Peacock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Ponteland Northumberland NE20 9PU |
Secretary Name | Mr Alan James Hansell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 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 | Mr Stephen James Cook |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 November 2011) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Highfield House Sling Orchard Fovant Wiltshire SP3 5JN |
Director Name | Mr Christopher David Peacock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kennersdene Tynemouth North Shields Tyne And Wear NE30 2LX |
Director Name | Ronald Bramwell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 November 2011) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Business Park Benfield Road Newcastle Upon Tyne, Tyne & Wear NE6 4NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
4 May 2010 | Director's details changed for Ronald Bramwell on 15 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Ronald Bramwell on 15 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
17 December 2004 | Accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
19 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
29 April 2004 | Company name changed peacocks manufacturing LIMITED\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed peacocks manufacturing LIMITED\certificate issued on 29/04/04 (2 pages) |
16 February 2004 | Accounts made up to 31 May 2003 (5 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
2 March 2003 | Accounts made up to 31 May 2002 (5 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 September 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
24 September 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
5 September 2001 | Particulars of mortgage/charge (7 pages) |
5 September 2001 | Particulars of mortgage/charge (7 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 June 2001 | Incorporation (31 pages) |