131 Osborne Road
Newcastle
Tyne And Wear
NE2 2TB
Director Name | Mr David Michael James Hardman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 January 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15 Akenside Terrace Newcastle Tyne & Wear NE2 1TN |
Secretary Name | Mr Stephen Christian Blanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 4 131 Osborne Road Newcastle Tyne And Wear NE2 2TB |
Director Name | Mr John Darren Richardson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 January 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood The Orchard Corbridge Northumberland NE45 5DD |
Director Name | Mr Desmond Kennedy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grenville Drive Brunton Park Gosforth Newcastle Upon Tyne NE3 5PA |
Director Name | Mrs Jocelyn Maxfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flass Vale Hall Crossgate Moor Durham County Durham DH1 4HR |
Director Name | Mr Samuel James Morton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Islestone Court Bamburgh Northumberland NE69 7BQ |
Director Name | Mr Mark Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheldon Grove Northburn Lea Cramlington Northumberland NE23 3LP |
Director Name | Mr Peter Joseph Jones |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bridge Street Yarm Cleveland TS15 9BY |
Director Name | Ms Gill Louise Burgess |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 7 Carrsfield Corbridge Northumberland NE45 5LJ |
Director Name | Mr Simon Douglas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Designer |
Country of Residence | GBR |
Correspondence Address | 27 Jameson Drive Corbridge Hexham Northumberland NE45 5EX |
Secretary Name | Mr Simon Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Designer |
Country of Residence | GBR |
Correspondence Address | 27 Jameson Drive Corbridge Hexham Northumberland NE45 5EX |
Director Name | Suzanne Claire Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2005) |
Role | Designer |
Correspondence Address | 55 Osborne Avenue Newcastle Upon Tyne Tyne & Wear NE2 1JT |
Director Name | Robin Nicholas Pugh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 2009) |
Role | Director Design Comf |
Correspondence Address | 4 West Terrace Corbridge Northumberland NE45 5HH |
Director Name | Mr Alan Whitfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2008) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Highfield Rise Chester Le Street County Durham DH3 3UX |
Director Name | Mrs Kari Helen Owers |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Darras Road Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PG |
Director Name | Ms Nicola Jane Short |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 3 Fern Ave Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QT |
Director Name | Mr Neil John Wilson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 80 Sackville Rd Heaton Newcastle Upon Tyne Tyne & Wear NE6 5TD |
Registered Address | Studio 5, Maling Studios, Walker Rd Hoult's Estate Newcastle Upon Tyne Tyne & Wear NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £98,241 |
Gross Profit | £68,059 |
Net Worth | £10,632 |
Cash | £3,947 |
Current Liabilities | £48,299 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2010 | Application to strike the company off the register (4 pages) |
24 September 2010 | Application to strike the company off the register (4 pages) |
31 March 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
31 March 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
30 March 2010 | Appointment of Ms Gill Louise Burgess as a director (1 page) |
30 March 2010 | Appointment of Mr Peter Joseph Jones as a director (1 page) |
30 March 2010 | Appointment of Mr Peter Joseph Jones as a director (1 page) |
30 March 2010 | Appointment of Ms Gill Louise Burgess as a director (1 page) |
30 March 2010 | Director's details changed for Mr Des Kennedy on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Michael James Hardman on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Des Kennedy on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Michael James Hardman on 30 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
25 March 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 May 2009 | Appointment terminated director kari owers (1 page) |
20 May 2009 | Appointment terminated director nicola short (1 page) |
20 May 2009 | Appointment Terminated Director kari owers (1 page) |
20 May 2009 | Appointment Terminated Director nicola short (1 page) |
24 March 2009 | Annual return made up to 20/03/09 (5 pages) |
24 March 2009 | Annual return made up to 20/03/09 (5 pages) |
17 November 2008 | Director appointed mr mark martin (1 page) |
17 November 2008 | Director appointed mr mark martin (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Director appointed mr samuel james morton (1 page) |
14 November 2008 | Director appointed mr samuel james morton (1 page) |
14 November 2008 | Resolutions
|
6 November 2008 | Registered office changed on 06/11/2008 from 23 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QS (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 23 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QS (1 page) |
22 September 2008 | Appointment terminated director neil wilson (1 page) |
22 September 2008 | Appointment Terminated Director neil wilson (1 page) |
10 September 2008 | Director appointed mr des kennedy (1 page) |
10 September 2008 | Director appointed mr des kennedy (1 page) |
13 August 2008 | Director appointed ms kari helen owers (1 page) |
13 August 2008 | Director appointed ms kari helen owers (1 page) |
4 August 2008 | Director appointed ms jocelyn maxfield (2 pages) |
4 August 2008 | Director appointed ms nicola jane short (1 page) |
4 August 2008 | Director appointed ms jocelyn maxfield (2 pages) |
4 August 2008 | Director appointed ms nicola jane short (1 page) |
4 August 2008 | Director appointed mr neil john wilson (1 page) |
4 August 2008 | Director appointed mr neil john wilson (1 page) |
31 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Appointment Terminated Director alan whitfield (1 page) |
30 July 2008 | Appointment terminated director alan whitfield (1 page) |
4 April 2008 | Annual return made up to 20/03/08 (3 pages) |
4 April 2008 | Annual return made up to 20/03/08 (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Annual return made up to 20/03/07 (2 pages) |
5 April 2007 | Annual return made up to 20/03/07 (2 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Annual return made up to 20/03/06 (2 pages) |
20 March 2006 | Annual return made up to 20/03/06 (2 pages) |
20 March 2006 | New director appointed (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2005 | Annual return made up to 28/05/05 (5 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Annual return made up to 28/05/05 (5 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: barkley johnson 36 front street, whickham newcastle upon tyne tyne & wear NE16 4DT (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: barkley johnson 36 front street, whickham newcastle upon tyne tyne & wear NE16 4DT (1 page) |
16 July 2004 | Annual return made up to 28/05/04 (5 pages) |
16 July 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 July 2004 | Annual return made up to 28/05/04 (5 pages) |
16 July 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
28 May 2003 | Incorporation (25 pages) |
28 May 2003 | Incorporation (25 pages) |