Fir Tree
Crook
County Durham
DL15 8EB
Director Name | Mrs Sarah Ann Charlton |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Linner Wood Farm Hexham Northumberland |
Director Name | Mr John Harland |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 216 Gilesgate Durham County Durham DH1 1QN |
Director Name | Mr Alan Campbell Ireland |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(69 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | 35 Park Lane Prudhoe Northumberland NE42 5LN |
Director Name | Mr David Angus Leybourne |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(69 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 November 2008) |
Role | Director/Architect |
Correspondence Address | Sandy Bank Cottage Fir Tree Crook County Durham DL15 8EB |
Secretary Name | Mr Gerald Leeson Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(69 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 2nd Floor Suite Marthas Building Prince Consort Road Hebburn Tyne & Wear NE31 1BE |
Director Name | Christopher Brummitt |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(70 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 1995) |
Role | Architect |
Correspondence Address | 61 Dunsgreen Ponteland Newcastle Upon Tyne NE20 9EJ |
Director Name | Paul Hind |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(70 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 1996) |
Role | Architect |
Correspondence Address | 16 Lovaine Street Pelton Lane Ends Chester Le Street Co Durham |
Director Name | Mr Philip Andrew Spencer Davison |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(76 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 1999) |
Role | Architectural Technologist |
Correspondence Address | 1 Rectory Cottages Brancepeth Durham County Durham DH7 8DD |
Director Name | Mr Philip Andrew Spencer Davison |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(76 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 1999) |
Role | Architectural Technologist |
Correspondence Address | 1 Rectory Cottages Brancepeth Durham County Durham DH7 8DD |
Registered Address | C/O Northpoint Associates Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £422,091 |
Net Worth | £104,681 |
Cash | £22,949 |
Current Liabilities | £451,048 |
Latest Accounts | 30 April 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
10 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 11 December 2008 (7 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 11 June 2008 (5 pages) |
14 November 2008 | Appointment terminated director david leybourne (1 page) |
14 November 2008 | Appointment terminated director alan ireland (1 page) |
28 June 2007 | Appointment of a voluntary liquidator (1 page) |
12 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
24 January 2007 | Result of meeting of creditors (2 pages) |
12 December 2006 | Statement of administrator's proposal (16 pages) |
12 December 2006 | Statement of affairs (7 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 2ND floor suite marthas building prince consort road hebburn tyne & wear NE31 1BE (1 page) |
16 October 2006 | Appointment of an administrator (1 page) |
14 June 2006 | Return made up to 15/02/06; full list of members (7 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
22 September 2005 | Return made up to 15/02/05; no change of members (7 pages) |
10 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
28 February 2005 | New secretary appointed (2 pages) |
15 March 2004 | Return made up to 15/02/04; no change of members
|
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
27 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
14 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: springwell nr gateshead co durham NE9 7YU (1 page) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
15 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
3 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
21 April 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
11 February 1999 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
23 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
24 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
28 February 1996 | Return made up to 15/02/96; no change of members (8 pages) |
22 February 1996 | Director resigned (1 page) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
10 March 1993 | Ad 08/02/93--------- £ si [email protected]=2858 £ ic 9276/12134 (2 pages) |
10 March 1993 | Resolutions
|
14 July 1988 | Particulars of mortgage/charge (3 pages) |
7 November 1972 | Particulars of mortgage/charge (4 pages) |
5 March 1968 | Memorandum of association (6 pages) |
4 December 1922 | Incorporation (34 pages) |