This company is commonly known as Warm Zones C.i.c. The company was founded 23 years ago and was given the registration number 04124262. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WARM ZONES C.I.C |
---|---|---|
Company Number | : | 04124262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 December 2000 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Secretary | 09 August 2018 | Active |
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 08 September 2016 | Active |
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 08 September 2016 | Active |
High Trees, Thorngrafton, Hexham, NE47 7AD | Director | 13 August 2008 | Active |
9, Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ | Director | 14 July 2016 | Active |
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 08 August 2018 | Active |
9, Portland Terrace, Newcastle Upon Tyne, England, NE2 1QQ | Director | 01 June 2018 | Active |
6, Grange Nook, Whickham, NE16 5AQ | Secretary | 19 December 2008 | Active |
7 Westfield Terrace, Hexham, NE46 3DJ | Secretary | 15 June 2004 | Active |
4 Southfield Avenue, Leeds, LS17 6RN | Secretary | 20 December 2000 | Active |
122 Lonsdale Avenue, London, E6 3JX | Secretary | 01 February 2001 | Active |
81 Green Road, Leeds, LS6 4LE | Secretary | 08 December 2000 | Active |
18 Northumberland Avenue, Newcastle Upon Tyne, NE3 4XE | Director | 01 February 2001 | Active |
5, Derby Road, Stockport, England, SK4 4NE | Director | 01 December 2014 | Active |
Cleves Barn, Thirlby, Thirsk, YO7 2DQ | Director | 27 September 2007 | Active |
Cleves Barn, Thirlby, Thirsk, YO7 2DQ | Director | 01 February 2001 | Active |
15 Beechwood Drive, Bishop Auckland, DL14 6XS | Director | 21 February 2002 | Active |
3, Keswick Grange, Leeds, LS17 9BX | Director | 13 August 2008 | Active |
3 High View Darras Hall, Ponteland, Northumberland, NE20 9ET | Director | 01 February 2001 | Active |
6, Grange Nook, Whickham, NE16 5AQ | Director | 27 March 2008 | Active |
1 Oak Hill Park, London, NW3 7LB | Director | 03 October 2005 | Active |
2nd Floor, 9, Portland Terrace, Jesmond, Newcastle Upon Tyne, NE2 1QQ | Director | 23 July 2014 | Active |
3, Hollinhurst Court, Penwortham, Preston, England, PR1 0AG | Director | 07 May 2009 | Active |
77 Queens Road, Monkseaton, Whitley Bay, NE26 3AR | Director | 01 February 2001 | Active |
20 Broxholm Road, Newcastle Upon Tyne, NE6 5RL | Director | 16 June 2004 | Active |
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 01 February 2018 | Active |
1 Rawling Way, Leeds, LS6 2SB | Director | 08 December 2000 | Active |
7 Westfield Terrace, Hexham, NE46 3DJ | Director | 03 October 2005 | Active |
4 South Close, Ipswich, IP4 2TH | Director | 21 February 2001 | Active |
12, The Tower, Georges Square Redcliffe, Bristol, United Kingdom, BS1 6LB | Director | 07 May 2009 | Active |
9, Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ | Director | 12 May 2016 | Active |
89 Wingrove Avenue, Fenham, Newcastle Upon Tyne, NE4 9AJ | Director | 14 January 2004 | Active |
2nd Floor, 9, Portland Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1QQ | Director | 24 May 2011 | Active |
1 Hadley Villas, Droitwich Road, Claines, WR3 7SW | Director | 01 February 2001 | Active |
32 Lower Belgrave Street, London, SW1W 0LN | Director | 18 July 2001 | Active |
Mr Charles Owen Lewis | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mrs Layla Barke-Jones | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr Andrew Mavor Brown | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr William Wright Gillis | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr Ian Belfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | 2nd Floor, 9, Portland Terrace, Newcastle Upon Tyne, NE2 1QQ |
Nature of control | : |
|
Mr Richard Fraser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | 2nd Floor, 9, Portland Terrace, Newcastle Upon Tyne, NE2 1QQ |
Nature of control | : |
|
Mrs Toni Samantha Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr David Howard Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr Philip Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-13 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2019-11-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2019-08-15 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-26 | Insolvency | Liquidation continuation of creditors committee. | Download |
2019-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-08 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-03-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-03-02 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2019-01-14 | Insolvency | Liquidation in administration proposals. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.