Gallowhill
Morpeth
Northumberland
NE61 3TU
Director Name | Thomas Michael McNally |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 December 2008) |
Role | Sales Director |
Correspondence Address | Fernlea 9 Church Road Mellor Stockport Cheshire SK6 5PR |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 December 2008) |
Role | Accountant |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Director Name | Paul Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 December 2008) |
Role | Accountant |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Director Name | Carol Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 October 1994) |
Role | Retailer |
Correspondence Address | 3 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Elizabeth Luper |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 1997) |
Role | Retailer |
Correspondence Address | 18 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Secretary Name | Carol Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 October 1994) |
Role | Retailer |
Correspondence Address | 3 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Secretary Name | Mr Russell William James Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 2 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Anthony Bernard Solomon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2001) |
Role | Footwear Retailer |
Correspondence Address | 46 Princess Mary Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3BG |
Director Name | Mr David Elliott Luper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2000) |
Role | Footwear Retailer |
Correspondence Address | 18 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Secretary Name | Alex Shoretire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 March 1998) |
Role | Accountant |
Correspondence Address | 10 Roxburgh Place Heaton Newcastle Upon Tyne NE6 5HU |
Secretary Name | Anthony Bernard Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 46 Princess Mary Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3BG |
Director Name | Mr Andrew Neil Wilson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Grove Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7AN |
Secretary Name | Mr Andrew Neil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Grove Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7AN |
Director Name | Mrs Sally Elizabeth Hoyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millstones The Carriage Drive Milner Lane Greetland Halifax West Yorkshire HX4 8HW |
Director Name | Hendrik Roelofse |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Johan Jacobus Visser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 22 Mackenzie Gardens East Kilbride Glasgow Lanarkshire G74 4SA Scotland |
Secretary Name | Mr Jonathan Ian Twelves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orchard Dene Rowlands Gill Tyne & Wear NE39 1DW |
Director Name | Colin Leggatt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2002) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Armitage East Morton West Yorkshire BD20 5RJ |
Director Name | Anthony Paul Leonard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(8 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 June 2002) |
Role | Buying Director |
Correspondence Address | Cliffside Hillside Rothbury Northumberland NE65 7YG |
Director Name | Carel Stassen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 2002(8 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 18 February 2003) |
Role | Chief Executive |
Correspondence Address | West Acre Lodge Linton Lane Wetherby LS22 6HG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £33,494,000 |
Gross Profit | -£4,159,000 |
Net Worth | -£6,946,000 |
Cash | £405,000 |
Current Liabilities | £4,840,000 |
Latest Accounts | 6 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 21 July 2008 (5 pages) |
15 February 2008 | Liquidators statement of receipts and payments (5 pages) |
24 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 November 2006 | Appointment of a voluntary liquidator (1 page) |
28 November 2006 | O/C - replacement of liquidator (6 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (7 pages) |
24 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2003 | Statement of affairs (26 pages) |
31 July 2003 | Notice of discharge of Administration Order (6 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Appointment of a voluntary liquidator (1 page) |
19 July 2003 | New director appointed (3 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
25 February 2003 | Statement of administrator's proposal (20 pages) |
8 January 2003 | Administration Order (4 pages) |
31 December 2002 | Full accounts made up to 6 July 2002 (19 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: knowsthorpe gate leeds west yorkshire LS9 0NP (1 page) |
17 December 2002 | Notice of Administration Order (1 page) |
20 November 2002 | Director resigned (1 page) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 27/05/02; full list of members
|
22 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Return made up to 27/05/01; full list of members
|
25 April 2001 | New secretary appointed (3 pages) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
5 February 2001 | Full accounts made up to 1 July 2000 (22 pages) |
19 July 2000 | Return made up to 27/05/00; full list of members (14 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Ad 31/01/00--------- £ si [email protected]=1821 £ ic 225200/227021 (3 pages) |
7 March 2000 | Ad 31/01/00--------- £ si [email protected]=3 £ ic 227021/227024 (2 pages) |
7 March 2000 | Nc inc already adjusted 30/01/00 (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BB (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Div conve 30/01/00 (1 page) |
22 February 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | New director appointed (3 pages) |
10 February 2000 | Company name changed north shoe LIMITED\certificate issued on 10/02/00 (2 pages) |
29 December 1999 | Accounts for a medium company made up to 31 October 1999 (24 pages) |
29 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 1 November 1998 (23 pages) |
4 December 1998 | Ad 18/10/98--------- £ si 100000@1=100000 £ ic 125200/225200 (2 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | £ nc 200100/225200 18/10/98 (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Return made up to 27/05/98; no change of members
|
24 May 1998 | Accounts for a small company made up to 2 November 1997 (9 pages) |
18 May 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
22 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 27/05/97; full list of members (8 pages) |
8 November 1996 | Return made up to 14/09/96; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
13 August 1996 | Memorandum and Articles of Association (5 pages) |
9 July 1996 | Resolutions
|
2 April 1996 | Full accounts made up to 31 October 1994 (12 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: thoburn & chapman 14 barrington street south shields tyne & wear (1 page) |
29 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
20 October 1993 | Company name changed magicpattern LIMITED\certificate issued on 21/10/93 (2 pages) |
14 September 1993 | Incorporation (10 pages) |