Tanfield Lea
Stanley
County Durham
DH9 9UN
Secretary Name | Mrs Vivien Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1994(52 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 25 September 2015) |
Role | Secretary |
Correspondence Address | 39 The Grange Tanfield Lea Stanley County Durham DH9 9UN |
Director Name | Vivien Robinson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(58 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Tanfield Lea Stanley County Durham DH9 9UN |
Director Name | Mr Anthony John Bonser |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | Kilvington 34 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Mrs Judith Ann Bonser |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 1994) |
Role | Co Secretary |
Correspondence Address | Kilvington 34 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Mr John Robert Brown |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 82 Larchwood Washington Tyne & Wear NE38 9BT |
Director Name | Mr Nicholas James Francis O'Hanlon |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Warden Barns Low Warden Hexham Northumberland NE46 4SN |
Secretary Name | Mrs Judith Ann Bonser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | Kilvington 34 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
10k at £1 | Peter John Robinson 49.71% Ordinary |
---|---|
9.9k at £1 | Mrs Vivien Robinson 49.29% Ordinary |
115 at £1 | Mr Nicholas James Francis O'hanlon 0.57% Ordinary |
45 at £1 | Mr A.j. Bonser 0.22% Ordinary |
40 at £1 | Mrs J.a. Bonser 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,883 |
Cash | £1 |
Current Liabilities | £80,808 |
Latest Accounts | 31 March 2012 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved following liquidation (1 page) |
25 September 2015 | Final Gazette dissolved following liquidation (1 page) |
25 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 21 January 2014 (9 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 21 January 2014 (9 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 21 January 2014 (9 pages) |
30 January 2013 | Registered office address changed from 5 Bigg Market Newcastle upon Tyne NE1 1UN on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 5 Bigg Market Newcastle upon Tyne NE1 1UN on 30 January 2013 (1 page) |
29 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 January 2013 | Statement of affairs with form 4.19 (6 pages) |
29 January 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Resolutions
|
29 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 January 2013 | Statement of affairs with form 4.19 (6 pages) |
29 January 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Resolutions
|
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Peter John Robinson on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Vivien Robinson on 18 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Vivien Robinson on 18 July 2010 (1 page) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Peter John Robinson on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Vivien Robinson on 18 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Vivien Robinson on 18 July 2010 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
17 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 September 1999 | Return made up to 18/07/99; no change of members (6 pages) |
20 September 1999 | Return made up to 18/07/99; no change of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Return made up to 18/07/98; full list of members
|
13 July 1998 | Return made up to 18/07/98; full list of members
|
16 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
26 September 1995 | Return made up to 18/07/95; full list of members
|
26 September 1995 | Return made up to 18/07/95; full list of members
|
19 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
14 March 1994 | Ad 08/03/94--------- £ si [email protected]=19800 £ ic 4000/23800 (2 pages) |
14 March 1994 | Ad 08/03/94--------- £ si [email protected]=19800 £ ic 4000/23800 (2 pages) |