The Crescent
Wylam
Northumberland
NE41 8HU
Director Name | Mabel Grace Perkin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | Fairholme The Crescent Wylam Northumberland NE41 8HU |
Secretary Name | Mabel Grace Perkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Fairholme The Crescent Wylam Northumberland NE41 8HU |
Director Name | Eric Hedley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(12 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2005) |
Role | Electronics Engineer |
Correspondence Address | Fieldhouse Hedley On The Hill Stocksfield Northumberland NE43 7SW |
Director Name | Mr Geoffrey Benjamin High |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Managing Director |
Correspondence Address | 35 Tudor Way Church Crookham Fleet Hampshire GU13 0LX |
Director Name | Ian Andrew Woodward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 May 2001) |
Role | Managing Director |
Correspondence Address | 13 Wolveleigh Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1UP |
Director Name | Christopher Williams |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2005) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coverdale Wallsend Tyne And Wear NE28 8TJ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £640,481 |
Cash | £514,289 |
Current Liabilities | £82,383 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2008 | Liquidators statement of receipts and payments to 28 August 2008 (8 pages) |
4 March 2008 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 October 2007 | Liquidators statement of receipts and payments (8 pages) |
21 September 2006 | Appointment of a voluntary liquidator (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: fairholme the crescent wylam northumberland NE41 8HU (1 page) |
6 September 2006 | Declaration of solvency (3 pages) |
6 September 2006 | Resolutions
|
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 June 2006 | Return made up to 10/05/06; full list of members
|
21 February 2006 | Registered office changed on 21/02/06 from: automation house 152 queensway north team valley trading estate gateshead tyne & wear NE11 0NX (1 page) |
25 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
4 June 2003 | Return made up to 10/05/03; full list of members (9 pages) |
14 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
25 March 2003 | Director resigned (1 page) |
17 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
14 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 November 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 18/05/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
23 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | £ nc 5000/10000 28/07/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
4 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
31 May 1989 | Particulars of mortgage/charge (3 pages) |
10 October 1978 | Incorporation (16 pages) |