Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Keith Edward Bowyer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2002) |
Role | Camera Operator |
Correspondence Address | 39 Beckenham Road West Wickham Kent BR4 0QS |
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Alan Ernest Hurdle |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1993) |
Role | Salesman |
Correspondence Address | Broadoa Cottage 3 Manor Road East Grinstead West Sussex RH19 1LP |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 October 2009) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Lesley Pamela Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 39 Beckenham Road West Wickham Kent BR4 0QS |
Secretary Name | Frances Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | The Chantry Rectory Lane Brasted Westerham Kent TN16 1NH |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Patrick Anthony Joseph McDonagh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 October 2009) |
Role | Joint Managing Director |
Correspondence Address | 28 Farnaby Road Bromley Kent BR1 4BJ |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2008) |
Role | Co Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2006(36 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(39 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
60k at £1 | Fulmar Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 1 January 2010 (1 page) |
17 July 2014 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 1 January 2010 (1 page) |
17 July 2014 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 1 January 2010 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts made up to 31 March 2010 (15 pages) |
4 October 2010 | Accounts made up to 31 March 2010 (15 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
4 February 2010 | Accounts made up to 31 March 2009 (17 pages) |
4 February 2010 | Accounts made up to 31 March 2009 (17 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
10 November 2009 | Termination of appointment of Patrick Mcdonagh as a director (1 page) |
10 November 2009 | Termination of appointment of Patrick Mcdonagh as a director (1 page) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
18 October 2009 | Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 18 October 2009 (1 page) |
18 October 2009 | Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 18 October 2009 (1 page) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
23 September 2008 | Accounts made up to 31 March 2008 (17 pages) |
23 September 2008 | Accounts made up to 31 March 2008 (17 pages) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
13 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members
|
24 July 2002 | Return made up to 12/07/02; full list of members
|
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
16 July 1999 | Return made up to 12/07/99; full list of members
|
16 July 1999 | Return made up to 12/07/99; full list of members
|
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
8 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
8 August 1995 | Return made up to 12/07/95; no change of members
|
8 August 1995 | Return made up to 12/07/95; no change of members
|
19 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
9 June 1993 | Memorandum and Articles of Association (6 pages) |
9 June 1993 | Memorandum and Articles of Association (6 pages) |
30 April 1970 | Incorporation (16 pages) |
30 April 1970 | Incorporation (16 pages) |