Newhouse Road
Esh Winning
County Durham
DH7 9LQ
Director Name | Mr Michael Robert Leather |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New House Newhouse Road Esh Winning County Durham DH7 9LQ |
Director Name | Christopher Donald Dane |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 10 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 | Mrs Joan Dane |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(40 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 March 2004) |
Role | Sales Manager |
Correspondence Address | The Grange Cheesmans Green Mersham Ashford Kent Tn25 |
Director Name | Mr Peter John Ryan |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Chemist |
Correspondence Address | Silva Lodge Silva Acres London Road Stapleford Tawney Romford Essex RM4 1SP |
Secretary Name | Maurice Walter Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 10 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(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Dale Cottages Tangier Lane Frant Tunbridge Wells East Sussex TN3 9HE |
Director Name | Mrs Amber Isobel Mary Dane |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2004) |
Role | Dental Hygienist |
Country of Residence | United Kingdom |
Correspondence Address | Chippens Bank House Station Road Hever Kent TN8 7ES |
Secretary Name | Frank Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(47 years, 4 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(52 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2006) |
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(53 years, 1 month 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 David Brown Manning |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 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(54 years, 6 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(56 years, 4 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 |
20k at £0.05 | Dane & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 March 2013 (7 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (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 March 2011 (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (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 March 2010 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 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 Michael Robert Leather 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 Michael Robert Leather on 31 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Osborne Secretaries Limited on 31 December 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 October 2007 | Accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (4 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (4 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
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 | 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 | 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) |
5 February 2007 | Registered office changed on 05/02/07 from: 1,sugar house lane stratford london E15 2QN (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 31/12/00; full list of members; amend (7 pages) |
14 August 2006 | Return made up to 31/12/00; full list of members; amend (7 pages) |
14 August 2006 | Return made up to 31/12/99; full list of members; amend (7 pages) |
14 August 2006 | Return made up to 31/12/05; full list of members; amend (7 pages) |
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) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (5 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) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 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 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 November 2004 | Accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 August 2004 | Accounts made up to 31 March 2003 (5 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 (7 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Director resigned (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2003 | Accounts made up to 31 March 2002 (4 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
31 January 2002 | Accounts made up to 30 March 2001 (4 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Accounts for a dormant company made up to 26 March 1999 (2 pages) |
19 January 2000 | Accounts made up to 26 March 1999 (2 pages) |
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) |
4 November 1998 | Accounts for a dormant company made up to 27 March 1998 (2 pages) |
4 November 1998 | Accounts made up to 27 March 1998 (2 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 (7 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
1 December 1997 | Accounts for a small company made up to 28 March 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 28 March 1997 (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (7 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) |
11 October 1996 | Particulars of mortgage/charge (7 pages) |
11 October 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 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) |
26 March 1983 | Accounts made up to 31 March 1982 (6 pages) |
26 March 1983 | Accounts made up to 31 March 1982 (6 pages) |
25 March 1983 | Accounts made up to 31 March 1981 (6 pages) |
25 March 1983 | Accounts made up to 31 March 1981 (6 pages) |
24 March 1983 | Accounts made up to 31 March 1980 (6 pages) |
24 March 1983 | Accounts made up to 31 March 1980 (6 pages) |