York
YO10 4QU
Director Name | Kevin William Pallan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Keyes Gardens Jesmond Newcastle Upon Tyne Tyne And Wear ME2 3RA |
Secretary Name | Kevin William Pallan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Keyes Gardens Jesmond Newcastle Upon Tyne Tyne And Wear ME2 3RA |
Director Name | Mr Neil Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 November 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Christopher Antony Stuart |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 November 2017) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Michael Standish Davis Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 16 Danesmead Close York YO10 4QU |
Director Name | Leslie Conlin Wood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 January 2010) |
Role | Sales Director |
Correspondence Address | 9 Firbeck Road Bramham Leeds West Yorkshire LS23 6NE |
Website | thermopak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4776519 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,974,468 |
Gross Profit | £2,160,983 |
Net Worth | £130,810 |
Cash | £169,565 |
Current Liabilities | £2,683,923 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
15 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Final Gazette dissolved following liquidation (1 page) |
15 August 2017 | Notice of move from Administration to Dissolution (23 pages) |
15 August 2017 | Notice of move from Administration to Dissolution (23 pages) |
17 July 2017 | Administrator's progress report (23 pages) |
17 July 2017 | Administrator's progress report (23 pages) |
18 January 2017 | Administrator's progress report to 12 December 2016 (24 pages) |
18 January 2017 | Administrator's progress report to 12 December 2016 (24 pages) |
28 June 2016 | Notice of extension of period of Administration (1 page) |
28 June 2016 | Notice of extension of period of Administration (1 page) |
28 June 2016 | Administrator's progress report to 12 June 2016 (23 pages) |
28 June 2016 | Administrator's progress report to 12 June 2016 (23 pages) |
7 January 2016 | Administrator's progress report to 12 December 2015 (22 pages) |
7 January 2016 | Administrator's progress report to 12 December 2015 (22 pages) |
6 August 2015 | Notice of extension of period of Administration (1 page) |
6 August 2015 | Administrator's progress report to 12 June 2015 (23 pages) |
6 August 2015 | Administrator's progress report to 12 June 2015 (23 pages) |
6 August 2015 | Notice of extension of period of Administration (1 page) |
30 March 2015 | Administrator's progress report to 17 February 2015 (23 pages) |
30 March 2015 | Administrator's progress report to 17 February 2015 (23 pages) |
23 October 2014 | Notice of deemed approval of proposals (1 page) |
23 October 2014 | Notice of deemed approval of proposals (1 page) |
1 October 2014 | Statement of affairs with form 2.14B (10 pages) |
1 October 2014 | Statement of affairs with form 2.14B (10 pages) |
1 October 2014 | Statement of administrator's proposal (43 pages) |
1 October 2014 | Statement of administrator's proposal (43 pages) |
6 September 2014 | Registered office address changed from Albany Road Gateshead Tyne and Wear NE8 3AT to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 6 September 2014 (2 pages) |
6 September 2014 | Registered office address changed from Albany Road Gateshead Tyne and Wear NE8 3AT to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 6 September 2014 (2 pages) |
1 September 2014 | Appointment of an administrator (1 page) |
1 September 2014 | Appointment of an administrator (1 page) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
3 March 2014 | Memorandum and Articles of Association (10 pages) |
3 March 2014 | Memorandum and Articles of Association (10 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 July 2013 | Registration of charge 068103610008 (11 pages) |
11 July 2013 | Registration of charge 068103610008 (11 pages) |
23 April 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
23 April 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 May 2012 | Appointment of Mr Christopher Stuart as a director (2 pages) |
23 May 2012 | Appointment of Mr Neil Brown as a director (2 pages) |
23 May 2012 | Appointment of Mr Christopher Stuart as a director (2 pages) |
23 May 2012 | Appointment of Mr Neil Brown as a director (2 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
14 February 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 9 September 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 8 September 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 9 September 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 8 September 2009
|
8 April 2010 | Director's details changed for Kevin William Pallan on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Michael Stewart on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Kevin William Pallan on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Michael Stewart on 1 October 2009 (2 pages) |
2 February 2010 | Termination of appointment of Leslie Wood as a director (1 page) |
2 February 2010 | Termination of appointment of Leslie Wood as a director (1 page) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 16 danesmead close york yorkshire YO10 4QU (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 16 danesmead close york yorkshire YO10 4QU (1 page) |
2 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
2 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
2 September 2009 | Nc inc already adjusted 26/08/09 (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Director appointed leslie conlin wood (2 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Nc inc already adjusted 26/08/09 (1 page) |
2 September 2009 | Director and secretary appointed kevin william pallan (2 pages) |
2 September 2009 | Appointment terminated secretary michael stewart (1 page) |
2 September 2009 | Director and secretary appointed kevin william pallan (2 pages) |
2 September 2009 | Director appointed leslie conlin wood (2 pages) |
2 September 2009 | Appointment terminated secretary michael stewart (1 page) |
24 July 2009 | Company name changed east corner LIMITED\certificate issued on 25/07/09 (2 pages) |
24 July 2009 | Company name changed east corner LIMITED\certificate issued on 25/07/09 (2 pages) |
10 February 2009 | Director and secretary appointed michael standish davis stewart (1 page) |
10 February 2009 | Appointment terminated director paul graeme (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
10 February 2009 | Appointment terminated director paul graeme (1 page) |
10 February 2009 | Director and secretary appointed michael standish davis stewart (1 page) |
5 February 2009 | Incorporation (16 pages) |
5 February 2009 | Incorporation (16 pages) |