Consett
County Durham
DH8 7LJ
Director Name | James Matthew Bailey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 June 2011) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 16 Renforth Street Dunston Gateshead Tyne & Wear NE11 9BE |
Director Name | Mr Stewart Parr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(6 years after company formation) |
Appointment Duration | 2 years (closed 16 June 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Laws South Gosforth Newcastle Upon Tyne NE3 1RQ |
Director Name | Phillip Barker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 10 Laburnum Avenue Whitley Bay Tyne & Wear NE26 2HX |
Director Name | Mr Ian Pratt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 2007) |
Role | Commercial Finance Manager |
Country of Residence | England |
Correspondence Address | 23 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Ms Julia Parr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,351 |
Cash | £5,194 |
Current Liabilities | £100,096 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
22 March 2010 | Registered office address changed from Unit 1J Ever Ready Industrial Estate Tanfield Lea Stanley County Durham DH9 9QF England on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from Unit 1J Ever Ready Industrial Estate Tanfield Lea Stanley County Durham DH9 9QF England on 22 March 2010 (2 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Resolutions
|
25 February 2010 | Statement of affairs with form 4.19 (10 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (10 pages) |
9 December 2009 | Registered office address changed from 25 High Laws Castle Farm Gosforth Newcastle NE3 1RQ on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 25 High Laws Castle Farm Gosforth Newcastle NE3 1RQ on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 25 High Laws Castle Farm Gosforth Newcastle NE3 1RQ on 9 December 2009 (1 page) |
12 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2009 | Director appointed stewart parr (1 page) |
12 June 2009 | Director appointed stewart parr (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 12/06/07; full list of members (2 pages) |
16 October 2007 | Return made up to 12/06/07; full list of members (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
31 August 2005 | Return made up to 12/06/05; full list of members (2 pages) |
31 August 2005 | Return made up to 12/06/05; full list of members (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
2 December 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
2 December 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
24 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 June 2003 | Incorporation (16 pages) |
12 June 2003 | Incorporation (16 pages) |