Moor Road South
Newcastle Upon Tyne
NE3 1NN
Secretary Name | Andrew William Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(14 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 June 2011) |
Role | Accountant |
Correspondence Address | 37 The Avenue Loansdean Morpeth Northumberland NE61 2DF |
Secretary Name | Donna Hyslop Morrison Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden Lodge 4 Linden Road Gosforth Newcastle Upon Tyne NE3 4EX |
Secretary Name | Mr David Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 1 Fern Dene Court Moor Road South Newcastle Upon Tyne NE3 1NN |
Secretary Name | Douglas Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 King Edward Road Tynemouth North Shields Tyne & Wear NE30 2RP |
Secretary Name | Mr Andrew Neil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Grove Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2014 |
---|---|
Turnover | £4,602,412 |
Gross Profit | £1,832,720 |
Net Worth | -£1,259,999 |
Cash | £56,603 |
Current Liabilities | £2,618,486 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
9 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (6 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (6 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (6 pages) |
17 December 2009 | Appointment of a voluntary liquidator (1 page) |
17 December 2009 | Appointment of a voluntary liquidator (1 page) |
8 December 2009 | Administrator's progress report to 3 December 2009 (7 pages) |
8 December 2009 | Administrator's progress report to 3 December 2009 (7 pages) |
8 December 2009 | Administrator's progress report to 3 December 2009 (7 pages) |
8 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
8 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
28 July 2009 | Administrator's progress report to 17 June 2009 (6 pages) |
28 July 2009 | Administrator's progress report to 17 June 2009 (6 pages) |
4 March 2009 | Result of meeting of creditors (3 pages) |
4 March 2009 | Result of meeting of creditors (3 pages) |
2 March 2009 | Statement of administrator's proposal (35 pages) |
2 March 2009 | Statement of administrator's proposal (35 pages) |
12 February 2009 | Statement of affairs with form 2.14B (7 pages) |
12 February 2009 | Statement of affairs with form 2.14B (7 pages) |
11 February 2009 | Statement of administrator's proposal (35 pages) |
11 February 2009 | Statement of administrator's proposal (35 pages) |
28 December 2008 | Appointment of an administrator (1 page) |
28 December 2008 | Appointment of an administrator (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o the officers club LIMITED bassington avenue bassington industrial estate cramlington northumberland NE23 8AH (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o the officers club LIMITED bassington avenue bassington industrial estate cramlington northumberland NE23 8AH (1 page) |
8 September 2008 | Secretary appointed andrew william donaldson (2 pages) |
8 September 2008 | Secretary appointed andrew william donaldson (2 pages) |
1 September 2008 | Appointment terminated secretary andrew wilson (1 page) |
1 September 2008 | Appointment Terminated Secretary andrew wilson (1 page) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
3 October 2006 | Accounts made up to 31 August 2005 (13 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 August 2005 (13 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 June 2006 | Ad 25/10/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 June 2006 | Ad 25/10/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Nc inc already adjusted 24/10/04 (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Nc inc already adjusted 24/10/04 (1 page) |
15 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
25 November 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
25 November 2004 | Accounts made up to 31 August 2004 (1 page) |
10 August 2004 | Company name changed manufacturers outlet malls limit ed\certificate issued on 10/08/04 (2 pages) |
10 August 2004 | Company name changed manufacturers outlet malls limit ed\certificate issued on 10/08/04 (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 March 2004 | Accounts made up to 30 June 2003 (1 page) |
27 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 January 2003 | Accounts made up to 30 June 2002 (1 page) |
24 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: bassington way bassington industrial estate cramlington northumberland NE23 8AD (1 page) |
15 April 2002 | Accounts made up to 30 June 2001 (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: bassington way bassington industrial estate cramlington northumberland NE23 8AD (1 page) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
18 July 2001 | Return made up to 31/05/01; full list of members
|
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 July 2001 | New secretary appointed (2 pages) |
14 September 2000 | Accounts made up to 30 June 2000 (1 page) |
14 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
10 July 2000 | Return made up to 31/05/00; full list of members (7 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) |
29 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 July 1999 | Accounts made up to 30 June 1999 (1 page) |
14 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 31/05/99; full list of members (6 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) |
24 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
24 July 1998 | Accounts made up to 30 June 1998 (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) |
11 March 1998 | Accounts made up to 30 June 1997 (1 page) |
11 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
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) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 April 1997 | Accounts made up to 30 June 1996 (1 page) |
9 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
9 July 1996 | Return made up to 31/05/96; no change of members
|
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 April 1996 | Accounts made up to 30 June 1995 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |