West Denton Park
Newcastle Upon Tyne
NE15 8UU
Secretary Name | Gemma Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 years (closed 24 December 2012) |
Role | Company Director |
Correspondence Address | 17 Chapel Grange Westerhope Newcastle NE5 5NF |
Director Name | David Musgrave |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Birkdale Whitley Bay Tyne & Wear NE25 9LZ |
Director Name | Andrew Simon Thorpe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Intake Barn Intake Way Hexham Northumberland NE46 1RU |
Director Name | Mr Douglas Urwin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Minster Grove Abbey Farm Newcastle Upon Tyne Tyne & Wear NE15 9XA |
Secretary Name | Andrew Simon Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Intake Barn Intake Way Hexham Northumberland NE46 1RU |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,573,553 |
Net Worth | -£28,357 |
Cash | £17,837 |
Current Liabilities | £1,523,178 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Liquidators statement of receipts and payments to 13 September 2012 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (5 pages) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2012 | Liquidators statement of receipts and payments to 25 May 2012 (5 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
12 December 2011 | Liquidators statement of receipts and payments to 25 November 2011 (5 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
12 December 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (7 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (7 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 25 May 2011 (7 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 25 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 25 May 2010 (5 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
26 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
26 May 2009 | Administrator's progress report to 21 May 2009 (9 pages) |
26 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
26 May 2009 | Administrator's progress report to 21 May 2009 (9 pages) |
10 January 2009 | Result of meeting of creditors (3 pages) |
10 January 2009 | Result of meeting of creditors (3 pages) |
21 December 2008 | Statement of administrator's proposal (30 pages) |
21 December 2008 | Statement of administrator's proposal (30 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from dte house hollins mount bury BL9 8AT (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from dte house hollins mount bury BL9 8AT (1 page) |
11 November 2008 | Appointment of an administrator (1 page) |
11 November 2008 | Appointment of an administrator (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 93-105 st james' boulevard newcastle upon tyne NE1 4BW (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 93-105 st james' boulevard newcastle upon tyne NE1 4BW (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 March 2008 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
12 March 2008 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
7 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
3 March 2007 | Return made up to 13/12/06; full list of members (8 pages) |
3 March 2007 | Return made up to 13/12/06; full list of members (8 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
20 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
20 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 5TH floor commercial union house 29-47 pilgrim street newcastle upon tyne tyne & wear NE1 6RQ (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 5TH floor commercial union house 29-47 pilgrim street newcastle upon tyne tyne & wear NE1 6RQ (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (6 pages) |
23 December 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Ad 13/12/04--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
29 December 2004 | Ad 13/12/04--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
23 December 2004 | Company name changed norham house 1005 LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed norham house 1005 LIMITED\certificate issued on 23/12/04 (2 pages) |
13 December 2004 | Incorporation (19 pages) |
13 December 2004 | Incorporation (19 pages) |