Newhouse Road
Esh Winning
County Durham
DH7 9LQ
Director Name | Mrs Amber Isobel Mary Dane |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge House Hever Edenbridge Kent TN8 7NH |
Director Name | Mrs Amber Isobel Mary Dane |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(44 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1999) |
Role | Dental Hygenist |
Country of Residence | United Kingdom |
Correspondence Address | Chippens Bank House Station Road Hever Kent TN8 7ES |
Director Name | Christopher Donald Dane |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(44 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 October 2003) |
Role | Co Director |
Correspondence Address | Chippens Bank House Station Road Hever Kent TN8 7ES |
Director Name | Mr Gordon Taylor |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(44 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 1994) |
Role | Managing Director |
Correspondence Address | 5 Yew Tree Walk Frimley Camberley Surrey GU16 5LG |
Secretary Name | Maurice Walter Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(44 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 66 Crescent Road Billericay Essex CM12 0HU |
Secretary Name | Peter James Whitechurch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1998) |
Role | Secretary |
Correspondence Address | 1 Dale Cottages Tangier Lane Frant Tunbridge Wells East Sussex TN3 9HE |
Secretary Name | Frank Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(51 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 4 Berber Road London SW11 6RZ |
Director Name | Patrick Donald Dane |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2007) |
Role | Chairman |
Correspondence Address | Forge House Hever Edenbridge Kent TN8 7NH |
Secretary Name | Mr John Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Maple Avenue Upminster Essex RM14 2LE |
Director Name | Mr Andrew James Ducker |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 St Marys Road Leamington Spa Warwickshire CV31 1JP |
Director Name | Mr David Brown Manning |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Hanley Swan Worcester WR8 0EF |
Secretary Name | Fintan McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | Tanglewood, Roughpark Ballykaleen Letterkenny County Donegal Irish |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
20.2k at £1 | Dane & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Termination of appointment of Osborne Secretaries Limited as a secretary (1 page) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Termination of appointment of Osborne Secretaries Limited as a secretary (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Amber Isobel Mary Dane on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Osborne Secretaries Limited on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Amber Isobel Mary Dane on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Osborne Secretaries Limited on 31 December 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of register of members (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of register of members (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
21 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (15 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
4 February 2005 | Accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 October 2004 | Accounts made up to 31 March 2003 (14 pages) |
25 October 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
2 March 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 February 2004 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (3 pages) |
25 February 2003 | Auditor's resignation (3 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 February 2002 | Return made up to 31/12/01; no change of members (4 pages) |
2 February 2002 | Return made up to 31/12/01; no change of members (4 pages) |
31 January 2002 | Accounts made up to 30 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 30 March 2001 (12 pages) |
24 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Accounts for a medium company made up to 31 March 2000 (30 pages) |
9 January 2001 | Accounts for a medium company made up to 31 March 2000 (30 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Accounts for a medium company made up to 26 March 1999 (14 pages) |
19 January 2000 | Accounts for a medium company made up to 26 March 1999 (14 pages) |
27 September 1999 | Company name changed graphitec LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed graphitec LIMITED\certificate issued on 28/09/99 (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
20 November 1998 | Accounts made up to 31 March 1998 (24 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (24 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
28 November 1997 | Accounts for a medium company made up to 28 March 1997 (13 pages) |
28 November 1997 | Accounts for a medium company made up to 28 March 1997 (13 pages) |
1 April 1997 | Company name changed rondec screen process LIMITED\certificate issued on 29/03/97 (2 pages) |
1 April 1997 | Company name changed rondec screen process LIMITED\certificate issued on 29/03/97 (2 pages) |
17 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 29 March 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 29 March 1996 (7 pages) |
30 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: crabtree road thorpe egham surrey TW20 8RQ (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: crabtree road thorpe egham surrey TW20 8RQ (1 page) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (3 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (3 pages) |