Sunderland
Tyne & Wear
SR3 2PG
Secretary Name | Mr Malcolm Nicholson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 08 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | Mr Malcolm Nicholson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 08 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | Peter Frank Gosling |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 08 August 2014) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Director Name | Norman Graham |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 1998) |
Role | Company Consultant |
Correspondence Address | Ringing Hills Carrshield Hexham Northumberland NE47 8AW |
Director Name | Alan Charles Trevitt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1999) |
Role | Company Consultant |
Correspondence Address | 25 Castledene Court Newcastle Upon Tyne Tyne & Wear NE3 1NZ |
Director Name | Peter Frank Gosling |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Secretary Name | Norman Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 1998) |
Role | Company Consultant |
Correspondence Address | Ringing Hills Carrshield Hexham Northumberland NE47 8AW |
Director Name | Terence Anthony Murray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 May 2005) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vale House 305 Darlington Lane Stockton TS19 8AA |
Director Name | Mr Darren John Joseph Purdy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Osborne Gardens Whitley Bay Tyne & Wear NE26 3PG |
Director Name | Denis Pascoe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 37 Broomhall Drive Broompark Estate Durham County Durham DH7 7NX |
Secretary Name | Peter Frank Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Director Name | Rudi Scott Wright |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 133 Runnymede Road Ponteland Tyne & Wear NE20 9HN |
Director Name | Christopher Cleghorn |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 26 Seafields Seaburn Sunderland SR6 8PQ |
Director Name | David Scott Stuart Allan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 2 Temple Green Bensham Gateshead Tyne & Wear NE8 2YL |
Director Name | Stephen Raymond Laverick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 8 Buckingham Avenue Hart Hartlepool Cleveland TS27 3BD |
Director Name | Stephen Raymond Laverick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 8 Buckingham Avenue Hart Hartlepool Cleveland TS27 3BD |
Director Name | Howell Natalie Jayne |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | The Gatehouse Middleton Lane Melmerby Ripon North Yorkshire HG4 5HH |
Director Name | Peter Graham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 09 July 2002) |
Role | Co Director |
Correspondence Address | 23 Topcliff Sunderland Tyne & Wear SR6 0QD |
Director Name | Timothy Moorhead |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Kipatrick Bunbrosna Mullingar Co West Meath Rep Of Ireland |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,568,865 |
Gross Profit | £2,901,032 |
Net Worth | £26,696 |
Cash | £402,600 |
Current Liabilities | £1,189,628 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 May 2014 | Notice of final account prior to dissolution (1 page) |
8 May 2014 | Return of final meeting of creditors (1 page) |
8 May 2014 | Notice of final account prior to dissolution (1 page) |
24 March 2014 | Notice of completion of voluntary arrangement (36 pages) |
24 March 2014 | Notice of completion of voluntary arrangement (36 pages) |
3 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages) |
3 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages) |
4 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages) |
4 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages) |
28 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages) |
28 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages) |
14 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages) |
14 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages) |
23 March 2010 | Insolvency:supervisor's report (4 pages) |
23 March 2010 | Insolvency:supervisor's report (4 pages) |
2 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages) |
2 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages) |
12 August 2009 | Insolvency:secretary of state’s release of liquidator (1 page) |
12 August 2009 | Insolvency:secretary of state’s release of liquidator (1 page) |
3 July 2009 | Appointment of a liquidator (1 page) |
3 July 2009 | Court order insolvency:replacement of liquidator (9 pages) |
3 July 2009 | Court order insolvency:replacement of liquidator (9 pages) |
3 July 2009 | Appointment of a liquidator (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
19 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages) |
19 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages) |
13 November 2008 | Court order insolvency:removal of liquidator (15 pages) |
13 November 2008 | Court order insolvency:removal of liquidator (15 pages) |
22 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages) |
22 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages) |
28 June 2007 | C/O replacement of liquidator (7 pages) |
28 June 2007 | Appointment of a liquidator (1 page) |
28 June 2007 | Appointment of a liquidator (1 page) |
28 June 2007 | C/O replacement of liquidator (7 pages) |
23 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (2 pages) |
23 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (2 pages) |
14 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2006 (2 pages) |
14 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2006 (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
7 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
7 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
8 June 2004 | Order of court to wind up (4 pages) |
8 June 2004 | Order of court to wind up (4 pages) |
8 June 2004 | Appointment of a liquidator (1 page) |
8 June 2004 | Appointment of a liquidator (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 5 carlton court fifth avenue team valley trading est, gateshead tyne & wear NE11 0AZ (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 5 carlton court fifth avenue team valley trading est, gateshead tyne & wear NE11 0AZ (1 page) |
9 January 2003 | Director resigned (2 pages) |
9 January 2003 | Director resigned (2 pages) |
30 December 2002 | Full accounts made up to 30 September 2001 (14 pages) |
30 December 2002 | Full accounts made up to 30 September 2001 (14 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (2 pages) |
11 November 2002 | Director resigned (2 pages) |
2 October 2002 | Return made up to 16/04/02; full list of members (11 pages) |
2 October 2002 | Return made up to 16/04/02; full list of members (11 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 16/04/01; full list of members
|
26 April 2001 | Return made up to 16/04/01; full list of members
|
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
19 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 16/04/00; full list of members
|
5 May 2000 | Return made up to 16/04/00; full list of members
|
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
28 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 16/04/99; full list of members (8 pages) |
23 April 1999 | Return made up to 16/04/99; full list of members (8 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Ad 08/03/99--------- £ si 594@1=594 £ ic 6/600 (2 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Ad 08/03/99--------- £ si 594@1=594 £ ic 6/600 (2 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | New director appointed (2 pages) |
19 February 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
19 February 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: great northan estates the royd kirk lane tockwith york YO5 8PX (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: great northan estates the royd kirk lane tockwith york YO5 8PX (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
30 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
30 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
23 April 1998 | Ad 20/04/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 April 1998 | Ad 20/04/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
16 April 1998 | Incorporation (13 pages) |
16 April 1998 | Incorporation (13 pages) |