North West Industrial Estate
Peterlee
Co. Durham
SR8 2HY
Secretary Name | Mr Kevin Robert Wills |
---|---|
Status | Closed |
Appointed | 24 March 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee Co. Durham SR8 2HY |
Director Name | Mrs Michelle Woodward |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee Co. Durham SR8 2HY |
Director Name | Mr Jeffrey Grantham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee Co. Durham SR8 2HY |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Patrick Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Andrew Joseph Collinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr David Craggs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Secretary Name | Mr John Derek Newman |
---|---|
Status | Resigned |
Appointed | 24 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Demis Armen Ohandjanian |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Widdowson Group Mill Lane Industrial Estat The Mill Lane Glenfield Leicester |
Director Name | Mr Rob Hassell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 28 April 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Malcolm Foulis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee Co. Durham SR8 2HY |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | HLD Corporation Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2015(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2016) |
Correspondence Address | The Widdowson Group Mill Lane Industrial Estate Glenfield Leicester |
Registered Address | 2 Cook Way North West Industrial Estate Peterlee Co. Durham SR8 2HY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Year | 2013 |
---|---|
Turnover | £14,783,190 |
Gross Profit | £3,421,973 |
Net Worth | -£752,739 |
Cash | £1,786 |
Current Liabilities | £5,408,140 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
29 May 2015 | Delivered on: 30 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
24 December 2014 | Delivered on: 31 December 2014 Persons entitled: The North East Growth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited Classification: A registered charge Outstanding |
30 September 2010 | Delivered on: 8 October 2010 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Satisfaction of charge 073509400002 in full (1 page) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
1 November 2017 | Notification of Grantham Enterprises Limited as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Jeffrey Grantham as a director on 31 October 2017 (2 pages) |
1 November 2017 | Notification of Grantham Enterprises Limited as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Cessation of David Craggs as a person with significant control on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of David Craggs as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of David Craggs as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Jeffrey Grantham as a director on 31 October 2017 (2 pages) |
1 November 2017 | Cessation of David Craggs as a person with significant control on 31 October 2017 (1 page) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
16 August 2017 | Appointment of Mrs Michelle Woodward as a director on 13 July 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Michelle Woodward as a director on 13 July 2017 (2 pages) |
12 April 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
12 April 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
31 March 2017 | Termination of appointment of Malcolm Foulis as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Malcolm Foulis as a director on 31 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017 (2 pages) |
13 February 2017 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England to 2 Cook Way North West Industrial Estate Peterlee Co. Durham SR8 2HY on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England to 2 Cook Way North West Industrial Estate Peterlee Co. Durham SR8 2HY on 13 February 2017 (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Change of accounting reference date (3 pages) |
29 June 2016 | Change of accounting reference date (3 pages) |
29 April 2016 | Appointment of Mr Malcolm Foulis as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Malcolm Foulis as a director on 28 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY to Hollins Chambers 64a Bridge Street Manchester M3 3BA on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY to Hollins Chambers 64a Bridge Street Manchester M3 3BA on 29 April 2016 (1 page) |
28 April 2016 | Appointment of Mr David Craggs as a director on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Hld Corporation Holdings Limited as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Hld Corporation Holdings Limited as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Rob Hassell as a director on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Mr David Craggs as a director on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Rob Hassell as a director on 28 April 2016 (1 page) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
4 February 2016 | Appointment of Mr Rob Hassell as a director on 27 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Rob Hassell as a director on 27 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Demis Armen Ohandjanian as a director on 27 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Demis Armen Ohandjanian as a director on 27 January 2016 (1 page) |
20 January 2016 | Director's details changed for Mr Demis Armen Ohanjanian on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Demis Armen Ohanjanian on 20 January 2016 (2 pages) |
13 January 2016 | Appointment of Hld Corporation Holdings Limited as a director on 21 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Demis Armen Ohanjanian as a director on 21 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Demis Armen Ohanjanian as a director on 21 December 2015 (2 pages) |
13 January 2016 | Appointment of Hld Corporation Holdings Limited as a director on 21 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of John Derek Newman as a secretary on 21 December 2015 (1 page) |
12 January 2016 | Termination of appointment of David Craggs as a director on 21 December 2015 (1 page) |
12 January 2016 | Termination of appointment of John Derek Newman as a secretary on 21 December 2015 (1 page) |
12 January 2016 | Termination of appointment of David Craggs as a director on 21 December 2015 (1 page) |
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 June 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
19 June 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
30 May 2015 | Registration of charge 073509400003, created on 29 May 2015 (22 pages) |
30 May 2015 | Registration of charge 073509400003, created on 29 May 2015 (22 pages) |
31 December 2014 | Registration of charge 073509400002, created on 24 December 2014 (44 pages) |
31 December 2014 | Registration of charge 073509400002, created on 24 December 2014 (44 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
6 May 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 July 2013 | Group of companies' accounts made up to 30 September 2012 (42 pages) |
8 July 2013 | Group of companies' accounts made up to 30 September 2012 (42 pages) |
25 June 2013 | Appointment of Mr John Derek Newman as a secretary (1 page) |
25 June 2013 | Appointment of Mr John Derek Newman as a secretary (1 page) |
24 June 2013 | Termination of appointment of Andrew Collinson as a director (1 page) |
24 June 2013 | Termination of appointment of Andrew Collinson as a director (1 page) |
24 June 2013 | Appointment of Mr David Craggs as a director (2 pages) |
24 June 2013 | Termination of appointment of Patrick Brown as a director (1 page) |
24 June 2013 | Appointment of Mr David Craggs as a director (2 pages) |
24 June 2013 | Termination of appointment of Patrick Brown as a director (1 page) |
26 October 2012 | Director's details changed for Andrew Joseph Collinson on 31 July 2012 (2 pages) |
26 October 2012 | Director's details changed for Andrew Joseph Collinson on 31 July 2012 (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Statement of capital following an allotment of shares on 30 September 2010
|
24 September 2012 | Resolutions
|
24 September 2012 | Statement of capital following an allotment of shares on 30 September 2010
|
6 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
21 June 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
26 March 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
26 March 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
27 September 2011 | Appointment of Mr Patrick Brown as a director (3 pages) |
27 September 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
27 September 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
27 September 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 27 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Andrew Davison as a director (1 page) |
27 September 2011 | Termination of appointment of Andrew Davison as a director (1 page) |
27 September 2011 | Appointment of Mr Patrick Brown as a director (3 pages) |
27 September 2011 | Appointment of Andrew Joseph Collinson as a director (3 pages) |
27 September 2011 | Appointment of Andrew Joseph Collinson as a director (3 pages) |
27 September 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 27 September 2011 (2 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 August 2010 | Incorporation (28 pages) |
19 August 2010 | Incorporation (28 pages) |