CRAGSIDE MOTORS LIMITED
NORTH SHIELDS HUMMER NEWCASTLE LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 7TE

Company number 06603911
Status Liquidation
Incorporation Date 28 May 2008
Company Type Private Limited Company
Address UNIT 8 ORION WAY, ORION BUSINESS PARK, NORTH SHIELDS, TYNE & WEAR, NE29 7TE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Order of court to wind up; Annual return made up to 28 May 2013 with full list of shareholders Statement of capital on 2013-07-29 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of CRAGSIDE MOTORS LIMITED are www.cragsidemotors.co.uk, and www.cragside-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Newcastle Rail Station is 5.6 miles; to Cramlington Rail Station is 6.9 miles; to Seaburn Rail Station is 6.9 miles; to Dunston Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cragside Motors Limited is a Private Limited Company. The company registration number is 06603911. Cragside Motors Limited has been working since 28 May 2008. The present status of the company is Liquidation. The registered address of Cragside Motors Limited is Unit 8 Orion Way Orion Business Park North Shields Tyne Wear Ne29 7te. . NIXON, Frederick Denis is a Secretary of the company. NIXON, Frederick Denis is a Director of the company. Secretary NIXON, Frederick Denis has been resigned. Secretary ROGERS, Elizabeth has been resigned. Director DAGG, Elizabeth Mary has been resigned. Director ROGERS, Janice has been resigned. Director ROGERS, Paul has been resigned. Director ROGERS, Stewart has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
NIXON, Frederick Denis
Appointed Date: 02 February 2009

Director
NIXON, Frederick Denis
Appointed Date: 26 September 2011
76 years old

Resigned Directors

Secretary
NIXON, Frederick Denis
Resigned: 31 October 2008
Appointed Date: 10 July 2008

Secretary
ROGERS, Elizabeth
Resigned: 02 February 2009
Appointed Date: 31 October 2008

Director
DAGG, Elizabeth Mary
Resigned: 03 October 2011
Appointed Date: 31 October 2008
77 years old

Director
ROGERS, Janice
Resigned: 03 October 2011
Appointed Date: 31 October 2008
68 years old

Director
ROGERS, Paul
Resigned: 31 October 2008
Appointed Date: 28 May 2008
56 years old

Director
ROGERS, Stewart
Resigned: 31 October 2008
Appointed Date: 28 May 2008
78 years old

CRAGSIDE MOTORS LIMITED Events

01 May 2014
Order of court to wind up
29 Jul 2013
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100

30 Mar 2013
Compulsory strike-off action has been discontinued
28 Mar 2013
Total exemption small company accounts made up to 31 December 2011
20 Mar 2013
Compulsory strike-off action has been suspended
...
... and 28 more events
29 Oct 2008
Company name changed hummer newcastle LIMITED\certificate issued on 29/10/08
13 Oct 2008
Registered office changed on 13/10/2008 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne NE12 8EG
20 Aug 2008
Secretary appointed frederick denis nixon logged form
15 Jul 2008
Secretary appointed frederick denis nixon
28 May 2008
Incorporation

CRAGSIDE MOTORS LIMITED Charges

20 June 2012
Debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Elizabeth Dagg
Description: Fixed and floating charge over the undertaking and all…