Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2RX
Director Name | Mr Elsie Gallon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bingfield Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE5 2RX |
Director Name | Michael Sydney Cuthbertson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 24 Burn Road Blaydon Burn Newcastle Tyne & Wear NE21 6EA |
Director Name | Donald Embleton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 26 Plawsworth Road Sacriston Durham County Durham DH7 6PB |
Director Name | Mr Stuart Hann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Winchester Close Great Lumley Chester-Le-Street Co Durham DH3 4LF |
Director Name | Edward Richard Jones |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 February 2002) |
Role | Company Director |
Correspondence Address | 2 Hamilton Terrace Sacriston Durham County Durham DH7 6BN |
Director Name | David Joyce |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sheldon Grove Northburn Lea Cramlington Northumberland NE23 9LP |
Director Name | Alfred Veevers |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 2 Crossways Sacriston Durham County Durham DH7 6LH |
Secretary Name | Alfred Veevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 April 2001) |
Role | Company Director |
Correspondence Address | 2 Crossways Sacriston Durham County Durham DH7 6LH |
Secretary Name | David Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sheldon Grove Northburn Lea Cramlington Northumberland NE23 9LP |
Director Name | Mrs Linda Joyce |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(30 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Sheldon Grove Northburn Lea Cramlington Northumberland NE23 9LP |
Website | heathcolwelding.co.uk |
---|---|
Telephone | 0191 4872922 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | David Gallon 50.00% Ordinary |
---|---|
10k at £1 | Elsie Gallon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,410 |
Cash | £33,548 |
Current Liabilities | £114,660 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 June 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 15 June 2023 (overdue) |
18 May 1990 | Delivered on: 1 June 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 August 2023 | Liquidators' statement of receipts and payments to 25 May 2023 (25 pages) |
---|---|
19 July 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
8 June 2022 | Resolutions
|
8 June 2022 | Statement of affairs (10 pages) |
8 June 2022 | Registered office address changed from Unit 257a Dukesway Team Valley Trading Estate Gateshead NE11 0PZ to 9th Floor 7 Park Row Leeds LS1 5HD on 8 June 2022 (2 pages) |
8 June 2022 | Appointment of a voluntary liquidator (4 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Termination of appointment of Linda Joyce as a director (1 page) |
31 May 2013 | Termination of appointment of David Joyce as a secretary (1 page) |
31 May 2013 | Termination of appointment of David Joyce as a director (1 page) |
31 May 2013 | Termination of appointment of David Joyce as a secretary (1 page) |
31 May 2013 | Termination of appointment of Linda Joyce as a director (1 page) |
31 May 2013 | Termination of appointment of David Joyce as a director (1 page) |
1 October 2012 | Appointment of Elsie Gallon as a director (2 pages) |
1 October 2012 | Appointment of Elsie Gallon as a director (2 pages) |
6 September 2012 | Appointment of Mrs Linda Joyce as a director (2 pages) |
6 September 2012 | Appointment of Mrs Linda Joyce as a director (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Director's details changed for David Gallon on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for David Gallon on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for David Joyce on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for David Joyce on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for David Joyce on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for David Gallon on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members
|
23 June 2005 | Return made up to 01/06/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
4 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
29 June 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members
|
16 June 2003 | Return made up to 01/06/03; full list of members
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members
|
21 June 2001 | Return made up to 01/06/01; full list of members
|
6 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
24 July 2000 | Return made up to 01/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 01/06/00; full list of members (8 pages) |
18 May 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 May 2000 | Full accounts made up to 31 March 2000 (14 pages) |
5 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
5 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
5 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (15 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (15 pages) |
10 June 1996 | Return made up to 01/06/96; full list of members
|
10 June 1996 | Return made up to 01/06/96; full list of members
|
10 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members
|
7 June 1995 | Return made up to 01/06/95; full list of members
|
7 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 November 1981 | Incorporation (25 pages) |
9 November 1981 | Incorporation (25 pages) |