Walker Gate
Newcastle Upon Tyne
NE6 4HU
Director Name | Mr Daniel McLarnon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fieldfare Close Ayton Washington Tyne & Wear NE38 0DQ |
Director Name | Darren Nicholson Page |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 January 2011) |
Role | Manager |
Correspondence Address | 18 Penyghent Way Washington Tyne & Wear NE37 1SA |
Director Name | Mr Craig Mullinder |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years (closed 06 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70 Cambourne Grove Gateshead Tyne & Wear NE8 4EX |
Director Name | Mr Robert Norman Page |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 January 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wear Lodge Chester Le Street County Durham DH3 4AP |
Secretary Name | Joanne Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 January 2011) |
Role | Company Director |
Correspondence Address | 32 Wear Lodge Chester Le Street County Durham DH3 4AP |
Director Name | Mr Robert Norman Page |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wear Lodge Chester Le Street County Durham DH3 4AP |
Secretary Name | Joanne Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2007) |
Role | Secretary |
Correspondence Address | 32 Wear Lodge Chester Le Street County Durham DH3 4AP |
Secretary Name | Lee Andrew Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 33 Glen Terrace Washington Tyne & Wear NE38 7AY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Hawdon Bell & Co The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £9,087 |
Cash | £10,907 |
Current Liabilities | £133,775 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2010 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
6 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
6 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 23 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 23 December 2009 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 23 December 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 23 June 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 23 June 2009 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne and wear NE30 1QP (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne and wear NE30 1QP (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from unit B2 felling business centre green lane gateshead NE10 0QH (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from unit B2 felling business centre green lane gateshead NE10 0QH (1 page) |
1 July 2008 | Statement of affairs with form 4.19 (10 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Statement of affairs with form 4.19 (10 pages) |
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Return made up to 29/07/07; no change of members (8 pages) |
3 September 2007 | Return made up to 29/07/07; no change of members (8 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2006 | Return made up to 29/07/06; full list of members
|
7 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
3 October 2005 | Return made up to 29/07/05; full list of members (8 pages) |
3 October 2005 | Return made up to 29/07/05; full list of members
|
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 29/07/04; full list of members
|
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
27 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 32 wear lodge, chester le street birtley county durham DH3 4AP (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 32 wear lodge, chester le street birtley county durham DH3 4AP (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (9 pages) |
29 July 2003 | Incorporation (9 pages) |