Wallace Avenue
Whickham
County Durham
NE16 4SX
Director Name | Ms Lynn Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 June 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elmfield Road Newcastle Upon Tyne NE3 4BD |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | David Ward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | 47 Melrose Cresant New Seaham County Durham SR7 0JZ |
Director Name | Mr Arthur James Peter Borrell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Mr Simon Spoors |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 July 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Castlereach Wynyard County Durham |
Secretary Name | Mark Stewart Newton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2005) |
Role | Accountant |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Secretary Name | Mark Stewart Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2005) |
Role | Accountant |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | Mr Daniel Scott Thompson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8a Haldane Terrace Newcastle Upon Tyne NE2 3AN |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | express-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4977810 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Express Group 398a Princesway Team Valley Trading Estate Gateshead NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
30k at £1 | Express Holdings (Thompson) LTD 49.45% Ordinary A |
---|---|
30k at £1 | Express Holdings (Thompson) LTD 49.45% Ordinary B |
6.7k at £0.1 | Express Holdings (Thompson) LTD 1.10% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 June 2014 | Appointment of Ms Lynn Wilson as a director (3 pages) |
15 May 2014 | Termination of appointment of Daniel Thompson as a director (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Director's details changed for Mr Daniel Scott Thompson on 1 February 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Daniel Scott Thompson on 1 February 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Appointment of Mr Daniel Scott Thompson as a director (3 pages) |
11 September 2012 | Termination of appointment of Christopher Thompson as a director (2 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Company name changed omega teesside LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Change of name notice (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Company name changed innoveytion LTD\certificate issued on 23/05/11
|
23 May 2011 | Change of name notice (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Termination of appointment of Simon Spoors as a director (2 pages) |
9 August 2010 | Termination of appointment of David Ward as a director (2 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (21 pages) |
28 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (21 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Return made up to 04/06/09; full list of members (7 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o express group kingsway north team valley trading estate gateshead NE11 0EG (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Return made up to 04/06/08; change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 December 2007 | Resolutions
|
16 October 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 04/06/07; change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Ad 25/09/06--------- £ si [email protected]=666 £ ic 60000/60666 (2 pages) |
21 November 2006 | Nc inc already adjusted 25/09/06 (1 page) |
17 November 2006 | Director resigned (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Nc inc already adjusted 25/09/06 (1 page) |
14 June 2006 | Return made up to 04/06/06; full list of members (9 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
1 August 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 04/06/05; full list of members (8 pages) |
15 March 2005 | Return made up to 04/06/04; full list of members; amend
|
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members
|
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Ad 16/09/02--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
26 September 2002 | Memorandum and Articles of Association (7 pages) |
24 September 2002 | Company name changed sandco 756 LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
24 September 2002 | Ad 16/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Nc inc already adjusted 16/09/02 (1 page) |
24 September 2002 | Resolutions
|
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (19 pages) |