South Shields
Tyne And Wear
NE33 4PU
Director Name | Mrs Jane Rosanna Carr |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Secretary Name | Mrs Jane Rosanna Carr |
---|---|
Status | Closed |
Appointed | 10 February 2013(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
Director Name | Cuthbert Ellison |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 July 1999) |
Role | Company Chairman/Chief Executive |
Correspondence Address | Oakbridge Killearn Glasgow G63 9RS Scotland |
Director Name | Noel Bage Leonard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 August 1996) |
Role | Managing Director |
Correspondence Address | 15 Burnside East Boldon Tyne & Wear NE36 0LS |
Director Name | Martin Ivor Links |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 July 1999) |
Role | Financial Director/Company Secretary |
Correspondence Address | 28 Poplar Avenue Newton Mearns Glasgow Lanarkshire G77 5BS Scotland |
Secretary Name | Martin Ivor Links |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 28 Poplar Avenue Newton Mearns Glasgow Lanarkshire G77 5BS Scotland |
Director Name | Mr George Bonnici |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 1999) |
Role | Financial Director |
Correspondence Address | 198 Darras Road Ponteland Newcastle Upon Tyne NE20 9AJ |
Director Name | Mr Stephen Keyworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Farndale Hepscott Morpeth Northumberland NE61 6LQ |
Secretary Name | Mr George Bonnici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 February 2013) |
Role | Company Director |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Karon Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elgy Road Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £1,348,136 |
Cash | £181,527 |
Current Liabilities | £513,378 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2018 | Order of court for early dissolution (1 page) |
10 June 2015 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 10 June 2015 (2 pages) |
26 May 2015 | Resolutions
|
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Satisfaction of charge 2 in full (4 pages) |
9 April 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Registration of charge 1050660003 (11 pages) |
25 February 2014 | Registration of charge 1050660003 (11 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Termination of appointment of George Bonnici as a secretary (1 page) |
8 July 2013 | Appointment of Mrs Jane Rosanna Carr as a secretary (2 pages) |
8 July 2013 | Termination of appointment of George Bonnici as a secretary (1 page) |
8 July 2013 | Appointment of Mrs Jane Rosanna Carr as a secretary (2 pages) |
19 March 2013 | Annual return made up to 31 December 2012 (15 pages) |
19 March 2013 | Annual return made up to 31 December 2012 (15 pages) |
28 December 2012 | Accounts for a small company made up to 1 April 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 1 April 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 1 April 2012 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 1 April 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 1 April 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 1 April 2011 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 2 April 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 2 April 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 2 April 2010 (7 pages) |
28 January 2010 | Director's details changed for Mr Lee West on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Jane Rosanna Carr on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for George Bonnici on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mrs Jane Rosanna Carr on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for George Bonnici on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Derek Edward West on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Derek Edward West on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Lee West on 31 December 2009 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 3 April 2009 (14 pages) |
27 November 2009 | Total exemption full accounts made up to 3 April 2009 (14 pages) |
27 November 2009 | Total exemption full accounts made up to 3 April 2009 (14 pages) |
10 February 2009 | Total exemption full accounts made up to 30 March 2008 (14 pages) |
10 February 2009 | Total exemption full accounts made up to 30 March 2008 (14 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 April 2008 | Accounts for a small company made up to 1 April 2007 (8 pages) |
30 April 2008 | Accounts for a small company made up to 1 April 2007 (8 pages) |
30 April 2008 | Accounts for a small company made up to 1 April 2007 (8 pages) |
22 April 2008 | Director's change of particulars / jane carr / 01/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / jane carr / 01/04/2008 (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 2 April 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 2 April 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 2 April 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members
|
8 January 2007 | Return made up to 31/12/06; full list of members
|
28 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 3 April 2005 (14 pages) |
1 February 2006 | Total exemption full accounts made up to 3 April 2005 (14 pages) |
1 February 2006 | Total exemption full accounts made up to 3 April 2005 (14 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
14 March 2005 | Auditor's resignation (1 page) |
14 March 2005 | Auditor's resignation (1 page) |
1 February 2005 | Total exemption full accounts made up to 30 March 2004 (18 pages) |
1 February 2005 | Total exemption full accounts made up to 30 March 2004 (18 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 30 March 2003 (18 pages) |
31 January 2004 | Full accounts made up to 30 March 2003 (18 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
16 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
29 October 2001 | Total exemption full accounts made up to 1 April 2001 (16 pages) |
29 October 2001 | Total exemption full accounts made up to 1 April 2001 (16 pages) |
29 October 2001 | Total exemption full accounts made up to 1 April 2001 (16 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 2 April 2000 (18 pages) |
24 July 2000 | Full accounts made up to 2 April 2000 (18 pages) |
24 July 2000 | Full accounts made up to 2 April 2000 (18 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
26 November 1999 | Partic of mort/charge * (5 pages) |
26 November 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 4 blair court north avenue clydebank glasgow G81 2LA (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Dec mort/charge * (5 pages) |
21 July 1999 | Dec mort/charge * (5 pages) |
8 January 1999 | Full accounts made up to 27 March 1998 (14 pages) |
8 January 1999 | Full accounts made up to 27 March 1998 (14 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
23 January 1998 | Full accounts made up to 28 March 1997 (14 pages) |
23 January 1998 | Full accounts made up to 28 March 1997 (14 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 29 March 1996 (13 pages) |
30 January 1997 | Full accounts made up to 29 March 1996 (13 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank G81 2DR (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: erskine house 1 north avenue clydebank G81 2DR (1 page) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
11 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |