Newcastle Upon Tyne
Tyne & Wear
NE3 2XY
Director Name | Raymond Atkinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 11 November 2008) |
Role | Builder |
Correspondence Address | 38 Souter View Whitburn Sunderland Tyne And Wear SR6 7HX |
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(39 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 11 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Ruth Elizabeth Watts |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(39 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 11 November 2008) |
Role | Accountant |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(39 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 11 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Robert Alan Davison |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 13 North Street Cleadon Sunderland Tyne & Wear SR6 7PL |
Director Name | Heather Durham |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 February 2008) |
Role | Director & Company Secretary |
Correspondence Address | Stonelands Airton Skipton North Yorkshire BD23 4BN |
Director Name | Malcolm Gordon Durham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westcombe Park Road Blackheath London SE3 7RZ |
Director Name | Mr John Forster |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 59 Front Street East Boldon Tyne & Wear NE36 0SD |
Secretary Name | Heather Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 February 2008) |
Role | Director & Company Secretary |
Correspondence Address | Stonelands Airton Skipton North Yorkshire BD23 4BN |
Secretary Name | Mr John Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 59 Front Street East Boldon Tyne & Wear NE36 0SD |
Director Name | Donald Stuart King |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1998) |
Role | Building Contractor |
Correspondence Address | Old Farm Cottage,School Aycliffe Darlington County Durham DL5 6QY |
Secretary Name | Malcolm Gordon Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westcombe Park Road Blackheath London SE3 7RZ |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2008 | Application for striking-off (2 pages) |
12 March 2008 | Director appointed ruth elizabth watts (8 pages) |
12 March 2008 | Director and secretary appointed alexander michael comba (30 pages) |
5 March 2008 | Auditor's resignation (1 page) |
5 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from moor lane east boldon county durham NE36 0AG (1 page) |
3 March 2008 | Appointment terminated director and secretary heather durham (1 page) |
3 March 2008 | Appointment terminated director and secretary malcolm durham (1 page) |
8 February 2008 | Full accounts made up to 31 July 2007 (10 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2007 | Full accounts made up to 31 July 2006 (10 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (8 pages) |
2 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
25 January 2005 | Full accounts made up to 31 July 2004 (9 pages) |
12 February 2004 | Full accounts made up to 31 July 2003 (8 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (8 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
21 January 2002 | Full accounts made up to 31 July 2001 (9 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
7 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
7 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
30 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
4 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
4 February 1999 | Return made up to 15/01/99; full list of members (8 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 15/01/98; change of members (8 pages) |
13 February 1998 | Director resigned (1 page) |
12 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
25 May 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
10 June 1996 | Auditor's resignation (1 page) |
13 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 February 1996 | Return made up to 15/01/96; no change of members (5 pages) |
17 February 1994 | Return made up to 15/01/94; full list of members
|
18 October 1993 | New director appointed (3 pages) |
24 September 1993 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
22 February 1993 | Full accounts made up to 31 July 1992 (13 pages) |
17 February 1992 | Return made up to 15/01/92; no change of members (7 pages) |
24 January 1991 | Return made up to 15/01/91; full list of members (8 pages) |
24 January 1991 | Full accounts made up to 31 July 1990 (14 pages) |
21 May 1990 | Full accounts made up to 31 July 1989 (14 pages) |
27 June 1989 | Particulars of mortgage/charge (3 pages) |
18 February 1989 | Full accounts made up to 31 July 1988 (14 pages) |
26 February 1969 | Incorporation (20 pages) |