Axwell Park
Blaydon On Tyne
Tyne & Wear
Ne16 3b7
Director Name | Mr John Michael Turner |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(50 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (closed 13 July 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Brewhouse Rufford Newark Nottinghamshire NG22 9DE |
Director Name | Mr Peter Scot Wheeldon |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(50 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (closed 13 July 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar View Canons Close The Burgage Southwell Notts NG25 0GA |
Secretary Name | Mr John Michael Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(50 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brewhouse Rufford Newark Nottinghamshire NG22 9DE |
Director Name | Mr Alfred Herman Ingram |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Richmond Mews Elmfield Road Newcastle Upon Tyne Tyne & Wear NE3 4BQ |
Director Name | Mr John David Ingram |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 4 Osbaldeston Gardens Gosforth Newcastle Upon Tyne NE3 4JE |
Director Name | Mr Walter Ingram |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 106 Salmon Street London NW9 8NJ |
Secretary Name | Mrs Margaret Rose Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 106 Salmon Street London NW9 8NJ |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £243,893 |
Gross Profit | £62,964 |
Net Worth | £3,904 |
Cash | £9 |
Current Liabilities | £80,121 |
Latest Accounts | 30 September 2001 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 May 2020 | Restoration by order of the court (2 pages) |
---|---|
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2004 | Receiver ceasing to act (1 page) |
27 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: whickham industrial estate swalwell newcastle upon tyne NE16 3BY (1 page) |
4 February 2003 | Appointment of receiver/manager (1 page) |
24 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members
|
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
22 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 July 1997 | Return made up to 09/05/97; full list of members
|
2 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
28 May 1996 | Return made up to 09/05/96; full list of members
|
27 March 1996 | Accounting reference date extended from 15/09 to 30/09 (1 page) |
17 February 1996 | Full accounts made up to 15 September 1995 (12 pages) |
15 November 1995 | Particulars of mortgage/charge (12 pages) |
14 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
23 September 1995 | Particulars of mortgage/charge (12 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Director resigned;new director appointed (4 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 September 1995 | Declaration of assistance for shares acquisition (8 pages) |
22 September 1995 | Resolutions
|
20 September 1995 | Accounting reference date shortened from 31/12 to 15/09 (1 page) |
23 May 1995 | Return made up to 09/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 June 1979 | Company name changed\certificate issued on 13/06/79 (2 pages) |
16 May 1974 | Resolutions
|
25 June 1973 | Articles of association (8 pages) |
3 August 1945 | Incorporation (17 pages) |