Nunthorpe
Middlesbrough
Cleveland
TS7 0RG
Director Name | Mr Neil O'Donnell |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 52 The Birches Coulby Newham Middlesbrough TS8 0UA |
Director Name | Mr Malcolm John Edward Davies |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Levington Wynd Nunthorpe Middlesbrough Cleveland TS7 0QD |
Secretary Name | Mr Malcolm John Edward Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Levington Wynd Nunthorpe Middlesbrough Cleveland TS7 0QD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | gnmresource.com |
---|---|
Telephone | 01642 222440 |
Telephone region | Middlesbrough |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
96 at £1 | Gerrard O'donnell 50.79% Ordinary |
---|---|
63 at £1 | Neil O'donnell 33.33% Ordinary |
30 at £1 | Caroline O'donnell 15.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,022 |
Cash | £25,071 |
Current Liabilities | £479,544 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 January 2015 | Delivered on: 2 February 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
19 June 2013 | Delivered on: 9 July 2013 Satisfied on: 25 April 2015 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 March 2006 | Delivered on: 30 March 2006 Satisfied on: 12 January 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 May 2021 | Liquidators' statement of receipts and payments to 6 March 2021 (19 pages) |
15 July 2020 | Registered office address changed from St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
12 May 2020 | Liquidators' statement of receipts and payments to 6 March 2020 (16 pages) |
20 May 2019 | Liquidators' statement of receipts and payments to 6 March 2019 (23 pages) |
22 March 2018 | Registered office address changed from 24 Dinsdale House North Sea Supply Base Riverside Park Road Middlesbrough Cleveland TS2 1UT to St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 22 March 2018 (2 pages) |
16 March 2018 | Appointment of a voluntary liquidator (4 pages) |
16 March 2018 | Resolutions
|
16 March 2018 | Statement of affairs (12 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 April 2015 | Satisfaction of charge 056971990002 in full (4 pages) |
25 April 2015 | Satisfaction of charge 056971990002 in full (4 pages) |
11 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 February 2015 | Registration of charge 056971990003, created on 27 January 2015 (44 pages) |
2 February 2015 | Registration of charge 056971990003, created on 27 January 2015 (44 pages) |
12 January 2015 | Satisfaction of charge 1 in full (1 page) |
12 January 2015 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Termination of appointment of Neil O'donnell as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Neil O'donnell as a director on 21 October 2014 (1 page) |
5 September 2014 | Termination of appointment of Malcolm John Edward Davies as a director on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Malcolm John Edward Davies as a secretary on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Malcolm John Edward Davies as a secretary on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Malcolm John Edward Davies as a secretary on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Malcolm John Edward Davies as a director on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Malcolm John Edward Davies as a director on 4 September 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 July 2013 | Registration of charge 056971990002 (24 pages) |
9 July 2013 | Registration of charge 056971990002 (24 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
7 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Appointment of Mr Neil O'donnell as a director (2 pages) |
8 April 2011 | Appointment of Mr Neil O'donnell as a director (2 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Termination of appointment of Neil O'donnell as a director (2 pages) |
15 September 2010 | Termination of appointment of Neil O'donnell as a director (2 pages) |
11 February 2010 | Director's details changed for Gerard O'donnell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Neil O'donnell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Malcolm John Edward Davies on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mr Malcolm John Edward Davies on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Neil O'donnell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Gerard O'donnell on 11 February 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 03/02/08; full list of members (5 pages) |
27 March 2008 | Return made up to 03/02/08; full list of members (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 03/02/07; full list of members (4 pages) |
19 March 2007 | Return made up to 03/02/07; full list of members (4 pages) |
26 February 2007 | Ad 03/02/06--------- £ si 90@1=90 £ ic 99/189 (2 pages) |
26 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 February 2007 | Ad 03/02/06--------- £ si 90@1=90 £ ic 99/189 (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
1 September 2006 | Ad 31/07/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 September 2006 | Ad 31/07/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 March 2006 | Particulars of mortgage/charge (10 pages) |
30 March 2006 | Particulars of mortgage/charge (10 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 February 2006 | Incorporation (16 pages) |
3 February 2006 | Incorporation (16 pages) |