Hexham
Northumberland
NE46 3JN
Director Name | Stephen Wort |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2017(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 September 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Anthony Brown |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2000) |
Role | Marketing Executive |
Correspondence Address | Forge House Childs Ercall Market Drayton Shropshire TF9 2DA |
Director Name | Heribert Gasser |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Vogel & Noot Strasse 11 Wartberg 8661 Foreign |
Director Name | Rudolf Jurak |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Vogel & Noot Strasse 3 Wartberg 8661 Foreign |
Secretary Name | Mr David Morley Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodberry Avenue North Harrow Harrow Middlesex HA2 6AU |
Secretary Name | Mag Meinrad Leitner |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 22 August 1992(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Dorfstrabe 34 Wartberg Steiermark 8661 Foreign |
Secretary Name | Josef Schieder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 January 2006) |
Role | Secretary |
Correspondence Address | Dorfstrasse 34 Wartberg Steinemark 8661 |
Director Name | Mr Christopher Alan Edwards |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Brockford Glade Dothill Telford Salop TF1 3PX |
Director Name | Klaus Rogetzer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 April 2001(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | Pichlstrasse 22 Mitterdorf Steiermark 8662 Austria |
Secretary Name | Teresa Catherine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2008) |
Role | Company Director |
Correspondence Address | Forge House Childs Ercall Market Drayton Salop TF9 2DA |
Director Name | Mr Gary Marshall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Lyons Road Garden Village Richmond North Yorkshire DL10 4NS |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Turnover | £5,854,911 |
Gross Profit | £1,150,686 |
Net Worth | £2,464,327 |
Cash | £489,711 |
Current Liabilities | £773,977 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2021 | Appointment of a voluntary liquidator (14 pages) |
---|---|
13 January 2021 | Resignation of a liquidator (3 pages) |
23 November 2020 | Liquidators' statement of receipts and payments to 16 October 2020 (5 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 16 April 2020 (5 pages) |
20 November 2019 | Liquidators' statement of receipts and payments to 16 October 2019 (5 pages) |
16 May 2019 | Liquidators' statement of receipts and payments to 16 April 2019 (5 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 16 October 2018 (5 pages) |
15 May 2018 | Liquidators' statement of receipts and payments to 16 April 2018 (5 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 16 October 2017 (5 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 16 October 2017 (5 pages) |
3 May 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (5 pages) |
3 May 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (5 pages) |
31 January 2017 | Appointment of Stephen Wort as a director on 27 January 2017 (3 pages) |
31 January 2017 | Termination of appointment of Gary Marshall as a director on 27 January 2017 (2 pages) |
31 January 2017 | Appointment of Stephen Wort as a director on 27 January 2017 (3 pages) |
31 January 2017 | Termination of appointment of Gary Marshall as a director on 27 January 2017 (2 pages) |
10 November 2016 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
10 November 2016 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
3 November 2016 | Liquidators' statement of receipts and payments to 16 October 2016 (5 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 16 October 2016 (5 pages) |
24 October 2016 | INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page) |
24 October 2016 | INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page) |
24 August 2016 | Appointment of a voluntary liquidator (2 pages) |
24 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 August 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (4 pages) |
24 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 August 2016 | Appointment of a voluntary liquidator (2 pages) |
24 August 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (4 pages) |
17 August 2016 | Court order insolvency:C.O. To remove/replace liquidators (10 pages) |
17 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 August 2016 | Court order insolvency:C.O. To remove/replace liquidators (10 pages) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
3 May 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (7 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 16 April 2016 (7 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (7 pages) |
18 November 2015 | Registered office address changed from Kpmg Restructuring 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Kpmg Restructuring 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (5 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (5 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 16 October 2015 (5 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (5 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 16 April 2015 (5 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (5 pages) |
31 October 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (5 pages) |
31 October 2014 | Liquidators statement of receipts and payments to 16 October 2014 (5 pages) |
31 October 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (5 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 16 April 2014 (5 pages) |
31 October 2013 | Liquidators statement of receipts and payments to 16 October 2013 (5 pages) |
31 October 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (5 pages) |
31 October 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 16 April 2013 (5 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (5 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (5 pages) |
19 November 2012 | Liquidators statement of receipts and payments to 16 October 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 16 April 2012 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 16 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (5 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 16 April 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 16 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
20 May 2010 | Liquidators statement of receipts and payments to 16 April 2010 (7 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (7 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (7 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 16 October 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 16 October 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 16 October 2009 (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from hortonwood 1 telford salop TF1 7GN (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from hortonwood 1 telford salop TF1 7GN (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Declaration of solvency (3 pages) |
3 November 2008 | Declaration of solvency (3 pages) |
3 November 2008 | Appointment of a voluntary liquidator (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Appointment of a voluntary liquidator (1 page) |
17 October 2008 | Appointment terminated secretary teresa brown (1 page) |
17 October 2008 | Appointment terminated secretary teresa brown (1 page) |
17 October 2008 | Appointment terminated director klaus rogetzer (1 page) |
17 October 2008 | Secretary appointed neil donald malpherson (2 pages) |
17 October 2008 | Director appointed gary marshall (2 pages) |
17 October 2008 | Appointment terminated director klaus rogetzer (1 page) |
17 October 2008 | Appointment terminated director christopher edwards (1 page) |
17 October 2008 | Appointment terminated director christopher edwards (1 page) |
17 October 2008 | Secretary appointed neil donald malpherson (2 pages) |
17 October 2008 | Director appointed gary marshall (2 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
20 December 2005 | Auditor's resignation (1 page) |
20 December 2005 | Auditor's resignation (1 page) |
8 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 August 2004 | Return made up to 20/07/04; full list of members
|
9 August 2004 | Return made up to 20/07/04; full list of members
|
13 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 July 2002 | Return made up to 20/07/02; full list of members
|
24 July 2002 | Return made up to 20/07/02; full list of members
|
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 20/07/01; full list of members
|
31 July 2001 | Return made up to 20/07/01; full list of members
|
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
10 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: units 16/17, springvale ind park union street bilston west midlands WV14 0XA (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Registered office changed on 02/12/98 from: units 16/17, springvale ind park union street bilston west midlands WV14 0XA (1 page) |
2 December 1998 | Resolutions
|
28 October 1998 | Ad 08/09/98--------- £ si 935000@1=935000 £ ic 50000/985000 (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Ad 08/09/98--------- £ si 935000@1=935000 £ ic 50000/985000 (2 pages) |
28 October 1998 | Resolutions
|
4 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 April 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
14 April 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
5 May 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
5 May 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |