Corbridge
Northumberland
NE45 5EU
Director Name | Brian Mason Perry |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chairman And Managing Director |
Correspondence Address | South Park House South Park Hexham Northumberland NE46 1BS |
Secretary Name | Julie Zena Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Human Resource Manager |
Correspondence Address | 4 Kirbys Drive Chestnut Walk Bowburn Durham DH6 5GA |
Director Name | Mr John Eden Parkin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 September 2003) |
Role | Financial Director |
Correspondence Address | 12 Lealholm Road Newcastle Upon Tyne Tyne & Wear NE7 7NN |
Director Name | Mr Robert Penaluna |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 1994) |
Role | Installations & Technical Director |
Correspondence Address | Stonecroft Lamberton Shiel Lamberton Berwickshire |
Secretary Name | Mr John Eden Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 12 Lealholm Road Newcastle Upon Tyne Tyne & Wear NE7 7NN |
Director Name | Neill Atkinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1996(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ramshaw Close Langley Park County Durham DH7 9FP |
Director Name | Mr Robert Noble |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(11 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 1997) |
Role | Installations Director |
Country of Residence | England |
Correspondence Address | 86 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TG |
Director Name | Peter James Power |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Installations Director |
Correspondence Address | 1 Coanwood Way Sunniside Newcastle Upon Tyne NE16 5XR |
Director Name | Simon Flint |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaugh Cottage Fourstones Hexham Northumberland NE47 5DX |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garesfield Lodge Lintzford Grange Rowlands Gill Tyne And Wear NE39 1HL |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,418,000 |
Gross Profit | £3,072,000 |
Net Worth | -£144,000 |
Cash | £1,000 |
Current Liabilities | £2,947,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 6 January 2017 (overdue) |
---|
18 April 2006 | Delivered on: 25 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
30 November 2005 | Delivered on: 7 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant, machinery, chattels or other equipment being: 1 stuga stu-S65 cnc cutting centre, serial no. 9832 (1998), with guards, power take off, dust collector and waste conveyor; 1 elumatec ES710-00LV butt welder, serial no. 7100020499 (11/2001); 1 elumatec KS101-30 v-notcher, serial no. 101304027 (10/2001) with roller conveyor and dust extractor, for details of further chattels charged please refer to form 395, together with all additions, alterations, accessories, replacements, substitutions and renewals from time to time thereto. See the mortgage charge document for full details. Outstanding |
18 May 2005 | Delivered on: 24 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 June 1987 | Delivered on: 20 June 1987 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
7 March 2022 | Restoration by order of the court (3 pages) |
---|---|
30 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2010 | Final Gazette dissolved following liquidation (1 page) |
30 June 2010 | Administrator's progress report to 24 June 2010 (3 pages) |
30 June 2010 | Administrator's progress report to 24 June 2010 (3 pages) |
30 June 2010 | Notice of move from Administration to Dissolution (22 pages) |
30 June 2010 | Notice of move from Administration to Dissolution on 24 June 2010 (22 pages) |
28 January 2010 | Administrator's progress report to 2 January 2010 (9 pages) |
28 January 2010 | Administrator's progress report to 2 January 2010 (9 pages) |
28 January 2010 | Administrator's progress report to 2 January 2010 (9 pages) |
26 January 2010 | Administrator's progress report to 2 January 2010 (9 pages) |
26 January 2010 | Administrator's progress report to 2 January 2010 (9 pages) |
26 January 2010 | Administrator's progress report to 2 January 2010 (9 pages) |
18 August 2009 | Notice of extension of period of Administration (1 page) |
18 August 2009 | Notice of extension of period of Administration (1 page) |
21 July 2009 | Administrator's progress report to 2 July 2009 (9 pages) |
21 July 2009 | Administrator's progress report to 2 July 2009 (9 pages) |
21 July 2009 | Administrator's progress report to 2 July 2009 (9 pages) |
22 January 2009 | Administrator's progress report to 2 January 2009 (9 pages) |
22 January 2009 | Administrator's progress report to 2 January 2009 (9 pages) |
22 January 2009 | Administrator's progress report to 2 January 2009 (9 pages) |
17 December 2008 | Notice of extension of period of Administration (1 page) |
17 December 2008 | Notice of extension of period of Administration (1 page) |
28 July 2008 | Administrator's progress report to 2 July 2008 (7 pages) |
28 July 2008 | Administrator's progress report to 2 July 2008 (7 pages) |
28 July 2008 | Administrator's progress report to 2 July 2008 (7 pages) |
10 April 2008 | Statement of affairs with form 2.14B (25 pages) |
10 April 2008 | Statement of affairs with form 2.14B (25 pages) |
7 March 2008 | Statement of administrator's proposal (48 pages) |
7 March 2008 | Statement of administrator's proposal (48 pages) |
8 February 2008 | Memorandum and Articles of Association (14 pages) |
8 February 2008 | Memorandum and Articles of Association (14 pages) |
5 February 2008 | Company name changed pennine windows (home improvemen ts) LIMITED\certificate issued on 05/02/08 (2 pages) |
5 February 2008 | Company name changed pennine windows (home improvemen ts) LIMITED\certificate issued on 05/02/08 (2 pages) |
24 January 2008 | Appointment of an administrator (1 page) |
24 January 2008 | Appointment of an administrator (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: pennine house, unit 28 north tyne ind est, whitley road. Longbenton, newcastle upon tyne NE12 9SZ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: pennine house unit 28 north tyne ind est whitley road. Longbenton newcastle upon tyne NE12 9SZ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: pennine house unit 28 north tyne ind est whitley road. Longbenton newcastle upon tyne NE12 9SZ (1 page) |
1 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (23 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (23 pages) |
24 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Full accounts made up to 3 January 2004 (22 pages) |
31 March 2005 | Full accounts made up to 3 January 2004 (22 pages) |
31 March 2005 | Full accounts made up to 3 January 2004 (22 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members
|
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
15 October 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 3 August 2002 (22 pages) |
27 October 2002 | Full accounts made up to 3 August 2002 (22 pages) |
27 October 2002 | Full accounts made up to 3 August 2002 (22 pages) |
31 May 2002 | Full accounts made up to 28 July 2001 (21 pages) |
31 May 2002 | Full accounts made up to 28 July 2001 (21 pages) |
31 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 29 July 2000 (21 pages) |
23 May 2001 | Full accounts made up to 29 July 2000 (21 pages) |
21 December 2000 | Return made up to 23/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 23/12/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (28 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (28 pages) |
4 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 06/01/99; no change of members
|
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
12 November 1998 | Full accounts made up to 1 August 1998 (19 pages) |
12 November 1998 | Full accounts made up to 1 August 1998 (19 pages) |
12 November 1998 | Full accounts made up to 1 August 1998 (19 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (20 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (20 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (20 pages) |
19 January 1998 | Return made up to 06/01/98; no change of members
|
19 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
11 June 1997 | Full accounts made up to 3 August 1996 (19 pages) |
11 June 1997 | Full accounts made up to 3 August 1996 (19 pages) |
11 June 1997 | Full accounts made up to 3 August 1996 (19 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
14 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
19 May 1996 | Full accounts made up to 30 July 1995 (19 pages) |
19 May 1996 | Full accounts made up to 30 July 1995 (19 pages) |
17 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
21 May 1985 | Incorporation (17 pages) |
21 May 1985 | Incorporation (17 pages) |