Moor Road South
Newcastle Upon Tyne
NE3 1NN
Director Name | Peter Watson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 29 September 2016) |
Role | Retail |
Correspondence Address | 1 Winton Close Netherfield Park Seghill Northumberland NE23 7RU |
Secretary Name | Andrew William Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 September 2016) |
Role | Accountant |
Correspondence Address | 37 The Avenue Loansdean Morpeth Northumberland NE61 2DF |
Director Name | Mr Duncan Macfarlane Christie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Limes Moor Court Westmoor Newcastle Upon Tyne NE12 7PB |
Director Name | Raymond Gordon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Apartment 5-6 Jesmond Gardens Newcastle Upon Tyne Tyne & Wear NE2 2JN |
Secretary Name | Sarah Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Apartment 5-6 Jesmond Gardens Newcastle Upon Tyne Tyne & Wear NE2 2JN |
Secretary Name | Donna Hyslop Morrison Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | Linden Lodge 4 Linden Road Gosforth Newcastle Upon Tyne NE3 4EX |
Director Name | Brian Carr Milburn |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Dene Cottage Linton Lane Linton Wetherby West Yorkshire LS22 4HL |
Director Name | James Shaw |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1999) |
Role | Operations Director |
Correspondence Address | 31 Woolsington Gardens Newcastle Upon Tyne NE13 8AP |
Secretary Name | Douglas Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 King Edward Road Tynemouth North Shields Tyne & Wear NE30 2RP |
Director Name | David Alan Glazebrook |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2002) |
Role | Retail Operations Director |
Correspondence Address | The Coach House 3 Orchard Court North Shields Tyne & Wear NE29 9LR |
Director Name | Mr Andrew Neil Wilson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Grove Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7AN |
Director Name | Marc Stuart Wimpenny |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2005) |
Role | Retail |
Correspondence Address | 13 Midhurst Road Benton Newcastle Upon Tyne NE12 9NU |
Secretary Name | Mr Andrew Neil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Grove Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7AN |
Director Name | Timothy Andrew Lowe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(13 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Hermitage Barn Clifton Campville Tamworth Staffordshire B79 0BE |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £52,513,000 |
Gross Profit | £25,136,000 |
Net Worth | £2,162,000 |
Cash | £4,159,000 |
Current Liabilities | £9,049,000 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
24 January 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Liquidators statement of receipts and payments to 17 June 2016 (6 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (6 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (6 pages) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (5 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 19 December 2015 (5 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (5 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (5 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (5 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 19 June 2015 (5 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (5 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 19 December 2014 (5 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (5 pages) |
14 July 2014 | Liquidators statement of receipts and payments to 19 June 2014 (6 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (6 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (6 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 19 December 2013 (6 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (6 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (6 pages) |
18 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (5 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (5 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (5 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 19 December 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 19 June 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (6 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (6 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 19 December 2011 (6 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (8 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 19 June 2011 (8 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (8 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 19 December 2010 (14 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (14 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (14 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 December 2009 | Administrator's progress report to 16 December 2009 (6 pages) |
20 December 2009 | Administrator's progress report to 16 December 2009 (6 pages) |
20 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
20 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
23 July 2009 | Administrator's progress report to 22 June 2009 (12 pages) |
23 July 2009 | Administrator's progress report to 22 June 2009 (12 pages) |
13 March 2009 | Result of meeting of creditors (3 pages) |
13 March 2009 | Result of meeting of creditors (3 pages) |
5 March 2009 | Statement of affairs with form 2.14B (10 pages) |
5 March 2009 | Statement of affairs with form 2.14B (10 pages) |
19 February 2009 | Statement of administrator's proposal (85 pages) |
19 February 2009 | Statement of administrator's proposal (85 pages) |
9 January 2009 | Appointment of an administrator (1 page) |
9 January 2009 | Appointment of an administrator (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from the officers club, bassington avenue, bassington industrial estate, cramlington northumberland NE23 8AH (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from the officers club, bassington avenue, bassington industrial estate, cramlington northumberland NE23 8AH (1 page) |
1 September 2008 | Secretary appointed andrew william donaldson (2 pages) |
1 September 2008 | Director appointed duncan macfarlane christie (2 pages) |
1 September 2008 | Appointment terminated director and secretary andrew wilson (1 page) |
1 September 2008 | Director appointed duncan macfarlane christie (2 pages) |
1 September 2008 | Secretary appointed andrew william donaldson (2 pages) |
1 September 2008 | Appointment terminated director and secretary andrew wilson (1 page) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 January 2008 | Group of companies' accounts made up to 31 August 2007 (24 pages) |
29 January 2008 | Group of companies' accounts made up to 31 August 2007 (24 pages) |
29 August 2007 | Group of companies' accounts made up to 31 August 2006 (24 pages) |
29 August 2007 | Group of companies' accounts made up to 31 August 2006 (24 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
5 October 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
5 October 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
8 July 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
8 July 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
30 June 2005 | Particulars of mortgage/charge (9 pages) |
30 June 2005 | Particulars of mortgage/charge (9 pages) |
22 June 2005 | Return made up to 24/05/05; full list of members
|
22 June 2005 | Return made up to 24/05/05; full list of members
|
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members
|
14 June 2004 | Return made up to 24/05/04; full list of members
|
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
30 July 2003 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
30 July 2003 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
27 June 2003 | Return made up to 24/05/03; full list of members
|
27 June 2003 | Return made up to 24/05/03; full list of members
|
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
15 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
10 January 2002 | Group of companies' accounts made up to 31 August 2001 (24 pages) |
10 January 2002 | Group of companies' accounts made up to 31 August 2001 (24 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
3 January 2001 | Full group accounts made up to 31 August 2000 (27 pages) |
3 January 2001 | Full group accounts made up to 31 August 2000 (27 pages) |
2 June 2000 | Return made up to 24/05/00; full list of members
|
2 June 2000 | Return made up to 24/05/00; full list of members
|
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: unit 6 airport industrial estate newcastle upon tyne tyne & wear NE3 2EF (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: unit 6 airport industrial estate newcastle upon tyne tyne & wear NE3 2EF (1 page) |
5 January 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
5 January 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
15 November 1999 | Company name changed sizecheck LIMITED\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed sizecheck LIMITED\certificate issued on 16/11/99 (2 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members
|
17 June 1999 | Return made up to 31/05/99; full list of members
|
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 31 August 1998 (16 pages) |
30 December 1998 | Full accounts made up to 31 August 1998 (16 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
17 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 14 high bridge newcastle upon tyne NE1 1EN (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 14 high bridge newcastle upon tyne NE1 1EN (1 page) |
9 July 1996 | Return made up to 31/05/96; no change of members
|
9 July 1996 | Return made up to 31/05/96; no change of members
|
1 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members
|
7 June 1995 | Return made up to 31/05/95; full list of members
|
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
3 June 1994 | Ad 01/09/93--------- £ si 998@1 (2 pages) |
3 June 1994 | Ad 01/09/93--------- £ si 998@1 (2 pages) |
3 June 1994 | Particulars of contract relating to shares (3 pages) |
3 June 1994 | Particulars of contract relating to shares (3 pages) |
24 March 1994 | Ad 01/09/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 March 1994 | Ad 01/09/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
18 February 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
11 March 1993 | Particulars of mortgage/charge (3 pages) |
11 March 1993 | Particulars of mortgage/charge (3 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
6 June 1991 | Incorporation (9 pages) |
6 June 1991 | Incorporation (9 pages) |