Darras Hall Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9RH
Director Name | Mr Russell Crowther |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (closed 26 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2LU |
Secretary Name | Mr Russell Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (closed 26 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2LU |
Director Name | Mr Stuart Charles Stephens |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 August 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Higham House New Bridge Street West Newcastle Upon Tyne NE1 8AN |
Director Name | Mrs Melanie Reay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 August 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Higham House New Bridge Street West Newcastle Upon Tyne NE1 8AN |
Director Name | Michael David Mackey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harthill Court St Briavels Lydney Gloucestershire GL15 6UQ Wales |
Director Name | Peter Miller |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2009) |
Role | Commercial Director |
Correspondence Address | 26 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AS |
Director Name | David Reginald Turner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 August 2006) |
Role | Finance Director |
Correspondence Address | 22 Spring Close Ebchester Consett County Durham DH8 0QL |
Secretary Name | David Reginald Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 August 2006) |
Role | Finance Director |
Correspondence Address | 22 Spring Close Ebchester Consett County Durham DH8 0QL |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.nfpa.co.uk |
---|
Registered Address | 4th Floor Higham House New Bridge Street West Newcastle Upon Tyne NE1 8AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £12,533,412 |
Gross Profit | £5,774,606 |
Net Worth | £2 |
Cash | £1,113,987 |
Current Liabilities | £2,178,312 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 January 2021 | Liquidators' statement of receipts and payments to 20 November 2020 (7 pages) |
---|---|
6 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
28 November 2019 | Resolutions
|
28 November 2019 | Declaration of solvency (7 pages) |
28 November 2019 | Appointment of a voluntary liquidator (3 pages) |
30 August 2019 | Notification of Non-Fossil Purchasing Agency Limited as a person with significant control on 6 April 2016 (4 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 July 2019 | Withdrawal of a person with significant control statement on 30 July 2019 (3 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
19 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 April 2014 | Appointment of Mrs Melanie Reay as a director on 1 April 2014 (2 pages) |
7 April 2014 | Appointment of Mrs Melanie Reay as a director on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mrs Melanie Reay as a director on 1 April 2014 (2 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (7 pages) |
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (7 pages) |
1 August 2013 | Termination of appointment of Michael David Mackey as a director on 31 July 2013 (1 page) |
1 August 2013 | Termination of appointment of Michael David Mackey as a director on 31 July 2013 (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
14 October 2009 | Appointment of Stuart Charles Stephens as a director (3 pages) |
14 October 2009 | Termination of appointment of Peter Miller as a director (2 pages) |
14 October 2009 | Termination of appointment of Peter Miller as a director (2 pages) |
14 October 2009 | Appointment of Stuart Charles Stephens as a director (3 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
12 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
13 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 August 2008 | Return made up to 27/07/08; no change of members (8 pages) |
8 August 2008 | Return made up to 27/07/08; no change of members (8 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 August 2007 | Return made up to 27/07/07; no change of members (8 pages) |
20 August 2007 | Return made up to 27/07/07; no change of members (8 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: fourth floor block d portland house new bridge street newcastle upon tyne tyne & wear NE1 8AN (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: fourth floor block d portland house new bridge street newcastle upon tyne tyne & wear NE1 8AN (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
26 October 2005 | Memorandum and Articles of Association (24 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Memorandum and Articles of Association (24 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
19 October 2005 | Company name changed precis (2543) LIMITED\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed precis (2543) LIMITED\certificate issued on 19/10/05 (2 pages) |
27 July 2005 | Incorporation (15 pages) |
27 July 2005 | Incorporation (15 pages) |