Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UD
Director Name | Mr George William Dixon (Junior) |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 17 Winchcombe Place Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AX |
Secretary Name | Mr John Alexander Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 6 Kings Walk Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1UD |
Director Name | Mr Alan Corbett |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | Maxton Church Drive Gateshead Tyne & Wear NE9 5RB |
Director Name | Mr Robert James Dixon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 7 King Edward Avenue Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RE |
Director Name | Mr George William Dixon (Senior) |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 January 1997) |
Role | Company Director |
Correspondence Address | 7 King Edward Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RE |
Director Name | Mrs Mary Emma Gray |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 33 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mrs Emily Jane Dixon |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | 7 King Edward Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RE |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £43,518 |
Current Liabilities | £115,723 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Restoration by order of the court (2 pages) |
12 August 2009 | Restoration by order of the court (2 pages) |
6 October 2004 | Dissolved (1 page) |
6 October 2004 | Dissolved (1 page) |
6 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators' statement of receipts and payments (7 pages) |
20 June 2002 | Liquidators' statement of receipts and payments (7 pages) |
20 June 2002 | Liquidators statement of receipts and payments (7 pages) |
17 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
17 May 2002 | Receiver ceasing to act (1 page) |
17 May 2002 | Receiver ceasing to act (1 page) |
17 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
25 June 2001 | Appointment of a voluntary liquidator (1 page) |
25 June 2001 | Appointment of a voluntary liquidator (1 page) |
25 June 2001 | Statement of affairs (5 pages) |
25 June 2001 | Statement of affairs (5 pages) |
8 June 2001 | Appointment of receiver/manager (1 page) |
8 June 2001 | Appointment of receiver/manager (1 page) |
5 June 2001 | Notice of completion of voluntary arrangement (4 pages) |
5 June 2001 | Notice of completion of voluntary arrangement (4 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: back milvain street gateshead tyne & wear NE8 3RP (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: back milvain street gateshead tyne & wear NE8 3RP (1 page) |
10 May 2001 | Return made up to 01/10/00; full list of members
|
10 May 2001 | Return made up to 01/10/00; full list of members
|
20 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
21 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
20 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2000 (3 pages) |
20 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2000 (3 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 February 2000 | Return made up to 01/10/99; full list of members (8 pages) |
16 February 2000 | Return made up to 01/10/99; full list of members (8 pages) |
10 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 1999 (3 pages) |
10 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 1999 (3 pages) |
22 March 1999 | Return made up to 01/10/98; full list of members (6 pages) |
22 March 1999 | Return made up to 01/10/98; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 July 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 July 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
25 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
25 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
14 November 1997 | Return made up to 01/10/97; change of members (8 pages) |
14 November 1997 | Return made up to 01/10/97; change of members (8 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 01/10/95; full list of members (8 pages) |
25 September 1997 | Return made up to 01/10/95; full list of members (8 pages) |
22 September 1997 | Return made up to 01/10/96; no change of members (6 pages) |
22 September 1997 | Return made up to 01/10/96; no change of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |