Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director Name | Mr Stephen Miles Robinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(4 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 July 2011) |
Role | Director\ |
Country of Residence | United Kingdom |
Correspondence Address | 3 Osier Court Stakeford Choppington Northumberland NE62 5UG |
Secretary Name | Mr Stephen Miles Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(4 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Osier Court Stakeford Choppington Northumberland NE62 5UG |
Director Name | Mr Nicholas Brown |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Electronic Design Engineer\ |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. Margarets Road Horsforth Leeds LS18 5BG |
Director Name | Joseph McGraa Costin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Newlands Park Dearham Maryport Cumbria CA15 7ED |
Secretary Name | Mr Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Electronic Design Engineer\ |
Country of Residence | United Kingdom |
Correspondence Address | 5 Village Terr Leeds West Yorks LS4 2NU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Ian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 2008) |
Role | Accountant |
Correspondence Address | 5 Peartree Way Penrith Cumbria CA11 8WA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
27 October 2010 | Registered office address changed from C/O Mandata Management and Data Services Ltd 80 Great Lime Road West Moor Tyne & Wear NE12 7AL on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from C/O Mandata Management and Data Services Ltd 80 Great Lime Road West Moor Tyne & Wear NE12 7AL on 27 October 2010 (1 page) |
6 August 2010 | Termination of appointment of Nicholas Brown as a director (1 page) |
6 August 2010 | Termination of appointment of Nicholas Brown as a director (1 page) |
7 July 2010 | Director's details changed for Mr Nicholas Brown on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Brown on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Brown on 7 July 2010 (2 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Director's details changed for Mr Nicholas Brown on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Stephen Miles Robinson on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Director's details changed for Mr Stephen Miles Robinson on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Nicholas Brown on 18 March 2010 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 December 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
15 December 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 April 2008 | Appointment Terminated Secretary ian thompson (1 page) |
25 April 2008 | Appointment terminated secretary ian thompson (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 12/03/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 12/03/07; full list of members (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: old police station church street ambleside cumbria LA22 0BT (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: old police station church street ambleside cumbria LA22 0BT (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
8 March 2004 | Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Incorporation (16 pages) |