William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director Name | Mr Mark William Naysmith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 27 December 2016) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Alan Stevenson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | Rioch Church Lane, Farndon Chester Cheshire CH3 6QD Wales |
Director Name | Dr William Montgomerie Ritchie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Edward James Kolber |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stonehaugh Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LX |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | Neville Gray |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 7 Burnside Close Ovingham Northumberland NE42 6BS |
Secretary Name | Jill Chipchase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Nuns Moor Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BA |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 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 Philip Richard Martin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2006) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 10 Post Lane Twickenham Middlesex TW2 6NZ |
Director Name | Mr Paul Cheesmond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Saughtree Newcastleton Td9 Osw |
Director Name | Mr Eric Charles Burton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whinbank Ponteland Newcastle Upon Tyne NE20 9HX |
Director Name | Mr Gregory Richard Ayres |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2010) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 142 Highfield Way Rickmansworth Hertfordshire WD3 7PJ |
Secretary Name | Richard James Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 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 | Resigned |
Appointed | 19 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Stephen John Reffitt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 31 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Telephone | 0191 2261899 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £48,480 |
Net Worth | £35,697 |
Cash | £35,697 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Mark William Naysmith as a director on 31 July 2016 (2 pages) |
10 March 2016 | Annual return made up to 25 February 2016 no member list (2 pages) |
10 March 2016 | Annual return made up to 25 February 2016 no member list (2 pages) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 March 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
3 March 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (3 pages) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (3 pages) |
3 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
3 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 March 2013 | Annual return made up to 25 February 2013 no member list (3 pages) |
12 March 2013 | Annual return made up to 25 February 2013 no member list (3 pages) |
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 March 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
7 March 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 March 2011 | Annual return made up to 25 February 2011 no member list (3 pages) |
9 March 2011 | Annual return made up to 25 February 2011 no member list (3 pages) |
23 February 2011 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
23 February 2011 | Termination of appointment of Neville Gray as a director (1 page) |
23 February 2011 | Termination of appointment of Neville Gray as a director (1 page) |
23 February 2011 | Appointment of Mr Stephen Derek Bingham as a director (2 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) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
28 May 2010 | Termination of appointment of Gregory Ayres as a director (1 page) |
20 April 2010 | Total exemption full accounts made up to 24 October 2009 (9 pages) |
20 April 2010 | Total exemption full accounts made up to 24 October 2009 (9 pages) |
1 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
1 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
1 March 2010 | Director's details changed for Neville Gray on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Neville Gray on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Neville Gray on 1 March 2010 (2 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 secretary (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 secretary (3 pages) |
14 January 2010 | Appointment of Richard James Proctor as a secretary (3 pages) |
10 March 2009 | Annual return made up to 25/02/09 (3 pages) |
10 March 2009 | Annual return made up to 25/02/09 (3 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (8 pages) |
10 March 2008 | Annual return made up to 25/02/08 (3 pages) |
10 March 2008 | Annual return made up to 25/02/08 (3 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (8 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
5 March 2007 | Annual return made up to 25/02/07 (2 pages) |
5 March 2007 | Annual return made up to 25/02/07 (2 pages) |
1 February 2007 | Total exemption full accounts made up to 24 October 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 24 October 2006 (8 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Total exemption full accounts made up to 24 October 2005 (8 pages) |
18 April 2006 | Total exemption full accounts made up to 24 October 2005 (8 pages) |
27 February 2006 | Annual return made up to 25/02/06 (2 pages) |
27 February 2006 | Annual return made up to 25/02/06 (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
5 July 2005 | Total exemption full accounts made up to 24 October 2004 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 24 October 2004 (8 pages) |
7 March 2005 | Annual return made up to 25/02/05 (5 pages) |
7 March 2005 | Annual return made up to 25/02/05 (5 pages) |
2 June 2004 | Total exemption full accounts made up to 24 October 2003 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 24 October 2003 (9 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
23 March 2004 | Annual return made up to 25/02/04 (4 pages) |
23 March 2004 | Annual return made up to 25/02/04 (4 pages) |
16 September 2003 | Total exemption full accounts made up to 24 October 2002 (8 pages) |
16 September 2003 | Total exemption full accounts made up to 24 October 2002 (8 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
17 March 2003 | Annual return made up to 25/02/03 (5 pages) |
17 March 2003 | Annual return made up to 25/02/03 (5 pages) |
6 June 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
26 March 2002 | Accounting reference date shortened from 28/02/03 to 24/10/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 28/02/03 to 24/10/02 (1 page) |
25 February 2002 | Incorporation (24 pages) |
25 February 2002 | Incorporation (24 pages) |