Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4LH
Secretary Name | Clifford John Laws |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Thorns Walk Whickham Newcastle Upon Tyne Tyne & Wear NE16 4LH |
Director Name | Mrs Paula Murray Barrett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 August 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 42 Hollyhill Gardens West Stanley County Durham DH9 6NW |
Director Name | Mrs Susan Flanagan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(7 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 August 2016) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | John Henry Fothergill |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Councillor Derwent District Co |
Correspondence Address | 2 Wylam Street Craghead Stanley County Durham DH9 6EY |
Director Name | Neil Bellerby |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Manager |
Country of Residence | Uk County Durham |
Correspondence Address | 123 Benfieldside Road Shotley Bridge Consett County Durham DH8 0RR |
Director Name | Kelly Ann Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2011) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Tommy Armstrong Centre Clifford Road Stanley Durham DH9 0XG |
Director Name | Mr Anthony Barwick |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2013) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Tommy Armstrong Centre Clifford Road Stanley Durham DH9 0XG |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £270,142 |
Cash | £5,544 |
Current Liabilities | £2,621 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 December 2015 | Liquidators statement of receipts and payments to 29 October 2015 (8 pages) |
18 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (8 pages) |
11 November 2014 | Registered office address changed from The Tommy Armstrong Centre Clifford Road Stanley Durham DH9 0XG to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 November 2014 (2 pages) |
6 November 2014 | Statement of affairs with form 4.19 (4 pages) |
6 November 2014 | Appointment of a voluntary liquidator (1 page) |
6 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Annual return made up to 8 December 2013 no member list (4 pages) |
27 December 2013 | Annual return made up to 8 December 2013 no member list (4 pages) |
10 December 2013 | Termination of appointment of Anthony Barwick as a director (1 page) |
10 December 2013 | Appointment of Mrs Susan Flanagan as a director (2 pages) |
9 October 2013 | Appointment of Mrs Paula Murray Barrett as a director (2 pages) |
9 October 2013 | Termination of appointment of Neil Bellerby as a director (1 page) |
17 May 2013 | Appointment of Mr Anthony Barwick as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 no member list (4 pages) |
11 December 2012 | Annual return made up to 8 December 2012 no member list (4 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 December 2011 | Annual return made up to 8 December 2011 no member list (4 pages) |
16 December 2011 | Annual return made up to 8 December 2011 no member list (4 pages) |
18 May 2011 | Termination of appointment of Kelly Smith as a director (1 page) |
4 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 January 2011 | Appointment of Kelly Ann Smith as a director (2 pages) |
29 December 2010 | Annual return made up to 8 December 2010 no member list (4 pages) |
29 December 2010 | Annual return made up to 8 December 2010 no member list (4 pages) |
11 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 December 2009 | Director's details changed for Neil Bellerby on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 December 2009 no member list (3 pages) |
18 December 2009 | Termination of appointment of John Fothergill as a director (1 page) |
18 December 2009 | Annual return made up to 8 December 2009 no member list (3 pages) |
18 December 2009 | Director's details changed for Clifford John Laws on 18 December 2009 (2 pages) |
6 November 2009 | Notice of removal of restriction on the company's articles (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Memorandum and Articles of Association (21 pages) |
5 January 2009 | Annual return made up to 08/12/08 (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
2 January 2008 | Annual return made up to 08/12/07 (2 pages) |
8 December 2006 | Incorporation (29 pages) |