Moor Road South
Newcastle Upon Tyne
NE3 1NN
Secretary Name | Andrew William Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 September 2016) |
Role | Accountants |
Correspondence Address | 37 The Avenue Loansdean Morpeth Northumberland NE61 2DF |
Secretary Name | Donna Hyslop Morrison Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(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(10 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 June 1999) |
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 | 01 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 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 |
Secretary Name | Mr Andrew Neil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 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 | 26 September 1997(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 | 2007 |
---|---|
Turnover | £14,410,621 |
Gross Profit | £6,684,599 |
Net Worth | £1,212,160 |
Cash | £180,185 |
Current Liabilities | £389,130 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
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 (5 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) |
29 June 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (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) |
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 (8 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (8 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (8 pages) |
18 November 2013 | Notice of ceasing to act as 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 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
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 (6 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (6 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (6 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) |
6 July 2012 | Liquidators statement of receipts and payments to 19 June 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (5 pages) |
6 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 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 19 December 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (6 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 19 June 2011 (6 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (6 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 19 December 2010 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
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) |
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) |
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 (4 pages) |
13 March 2009 | Result of meeting of creditors (4 pages) |
4 March 2009 | Statement of affairs with form 2.14B (6 pages) |
4 March 2009 | Statement of affairs with form 2.14B (6 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 bassington way bassington industrial estate cramlington northumberland NE23 8AH (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from bassington way bassington industrial estate cramlington northumberland NE23 8AH (1 page) |
10 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
8 September 2008 | Secretary appointed andrew willam donaldson (2 pages) |
8 September 2008 | Secretary appointed andrew willam donaldson (2 pages) |
1 September 2008 | Appointment terminated secretary andrew wilson (1 page) |
1 September 2008 | Appointment terminated secretary andrew wilson (1 page) |
29 January 2008 | Full accounts made up to 31 August 2007 (19 pages) |
29 January 2008 | Full accounts made up to 31 August 2007 (19 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (20 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (20 pages) |
5 October 2006 | Full accounts made up to 31 August 2005 (17 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 31 August 2005 (17 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
23 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
23 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 31 August 2004 (15 pages) |
8 July 2005 | Full accounts made up to 31 August 2004 (15 pages) |
10 November 2004 | Return made up to 26/09/04; full list of members (6 pages) |
10 November 2004 | Return made up to 26/09/04; full list of members (6 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (15 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (15 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
25 November 2003 | Return made up to 26/09/03; full list of members (6 pages) |
25 November 2003 | Return made up to 26/09/03; full list of members (6 pages) |
30 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
30 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
14 July 2003 | Return made up to 26/09/02; full list of members (6 pages) |
14 July 2003 | Return made up to 26/09/02; full list of members (6 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
10 January 2002 | Full accounts made up to 31 August 2001 (14 pages) |
10 January 2002 | Full accounts made up to 31 August 2001 (14 pages) |
6 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
6 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
29 September 2000 | Return made up to 26/09/00; full list of members
|
29 September 2000 | Return made up to 26/09/00; full list of members
|
8 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 1 ferndene court moor road south gosforth newcastle upon tyne NE3 1NN (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 1 ferndene court moor road south gosforth newcastle upon tyne NE3 1NN (1 page) |
30 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
27 April 1999 | Company name changed the fossil fuel clothing company LIMITED\certificate issued on 28/04/99 (3 pages) |
27 April 1999 | Company name changed the fossil fuel clothing company LIMITED\certificate issued on 28/04/99 (3 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 November 1998 | Secretary resigned (1 page) |
21 October 1998 | Return made up to 26/09/98; full list of members
|
21 October 1998 | Return made up to 26/09/98; full list of members
|
28 September 1998 | Registered office changed on 28/09/98 from: linden lodge linden road gosforth newcastle upon tyne NE3 4EX (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: linden lodge linden road gosforth newcastle upon tyne NE3 4EX (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
11 March 1998 | Ad 26/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 March 1998 | Ad 26/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
26 September 1997 | Incorporation (14 pages) |
26 September 1997 | Incorporation (14 pages) |