Meaford
Stone
Staffordshire
ST15 0PZ
Secretary Name | Mr Alan Leslie Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 27 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Highfield Court Gateshead Tyne & Wear NE10 9LH |
Director Name | Richard Kevin Woodmansey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2011(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 456 Chanterlands Avenue (North) Kingston Upon Hull HU5 4BL |
Director Name | Mr Kevin Smythe Davidson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years after company formation) |
Appointment Duration | 3 months (resigned 16 December 1991) |
Role | Engineer |
Correspondence Address | 51 Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HH |
Director Name | Paul Lazslo Torday |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chipchase Castle Wark Hexham Northumberland NE48 3NT |
Director Name | Mr Humphrey Richard Odd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | Anick Farm Anick Hexham Northumberland NE46 4LN |
Director Name | Mr John Richard Kirkham |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | 13 Raynham Close Cramlington Northumberland NE23 7XD |
Secretary Name | Mr John Richard Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 13 Raynham Close Cramlington Northumberland NE23 7XD |
Director Name | Menno Van Der Hulst |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 1996) |
Role | Engineer |
Correspondence Address | Heggerweg 8 Vaassen 8171 Pl Holland |
Director Name | David Alwyn Batie |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2001) |
Role | Sales And Marketing Director |
Correspondence Address | 25 Apperley Road Midway Stocksfield Northumberland NE23 7XD |
Director Name | Menno Eelco Gerrit De Vries |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 1994(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 1995) |
Role | Engineer |
Correspondence Address | Burgemmeester Malcoplaslaan 81 Hasselt 8061aj |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Secretary Name | Stephen Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Director Name | Mr Michael Hennon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Elmway Chester Le Street County Durham DH2 2LQ |
Director Name | Richard John Linfoot |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Wolsingham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RP |
Secretary Name | Richard John Linfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Wolsingham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RP |
Secretary Name | Mr Peter Lindsey Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(29 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darlaston Lodge Jervis Lane Meaford Stone Staffordshire ST15 0PZ |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£1,722,338 |
Cash | £75,902 |
Current Liabilities | £876,703 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 August 2018 | Liquidators' statement of receipts and payments to 30 June 2018 (16 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (18 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (18 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (14 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (14 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 August 2015 | Administrator's progress report to 7 May 2015 (18 pages) |
6 August 2015 | Administrator's progress report to 7 May 2015 (18 pages) |
6 August 2015 | Administrator's progress report to 7 May 2015 (18 pages) |
24 July 2015 | Administrator's progress report to 1 July 2015 (17 pages) |
24 July 2015 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Administrator's progress report to 1 July 2015 (17 pages) |
24 July 2015 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Administrator's progress report to 1 July 2015 (17 pages) |
1 July 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 July 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
11 December 2014 | Notice of extension of period of Administration (1 page) |
11 December 2014 | Notice of extension of period of Administration (1 page) |
11 December 2014 | Administrator's progress report to 7 November 2014 (20 pages) |
11 December 2014 | Administrator's progress report to 7 November 2014 (20 pages) |
11 December 2014 | Administrator's progress report to 7 November 2014 (20 pages) |
12 September 2014 | Administrator's progress report to 7 July 2014 (15 pages) |
12 September 2014 | Administrator's progress report to 7 July 2014 (15 pages) |
12 September 2014 | Administrator's progress report to 7 July 2014 (15 pages) |
4 March 2014 | Statement of administrator's proposal (28 pages) |
4 March 2014 | Statement of administrator's proposal (28 pages) |
5 February 2014 | Statement of affairs with form 2.14B (9 pages) |
5 February 2014 | Statement of affairs with form 2.14B (9 pages) |
22 January 2014 | Appointment of an administrator (1 page) |
22 January 2014 | Appointment of an administrator (1 page) |
22 January 2014 | Registered office address changed from Gloucester Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8RQ on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Gloucester Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8RQ on 22 January 2014 (2 pages) |
13 December 2013 | Registration of charge 010683490014 (27 pages) |
13 December 2013 | Registration of charge 010683490014 (27 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 July 2011 | Termination of appointment of Michael Hennon as a director (2 pages) |
6 July 2011 | Termination of appointment of Michael Hennon as a director (2 pages) |
21 June 2011 | Appointment of Richard Kevin Woodmansey as a director (3 pages) |
21 June 2011 | Appointment of Richard Kevin Woodmansey as a director (3 pages) |
28 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Termination of appointment of Eric Brightmore as a director (2 pages) |
28 June 2010 | Termination of appointment of Eric Brightmore as a director (2 pages) |
24 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (7 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Auditor's resignation (1 page) |
4 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
4 April 2005 | Auditor's resignation (1 page) |
4 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 September 2002 | Return made up to 16/09/02; full list of members
|
18 September 2002 | Return made up to 16/09/02; full list of members
|
16 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | New secretary appointed;new director appointed (3 pages) |
1 November 2001 | New secretary appointed;new director appointed (3 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Secretary resigned;director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
27 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Return made up to 16/09/99; no change of members
|
5 October 1999 | New director appointed (1 page) |
5 October 1999 | New director appointed (1 page) |
5 October 1999 | Return made up to 16/09/99; no change of members
|
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
2 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
29 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
29 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
24 October 1996 | Company name changed diesel marine international limi ted\certificate issued on 25/10/96 (2 pages) |
24 October 1996 | Company name changed diesel marine international limi ted\certificate issued on 25/10/96 (2 pages) |
22 June 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
22 June 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
3 November 1995 | Return made up to 16/09/95; no change of members (6 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Secretary resigned;director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Secretary resigned;director resigned (2 pages) |
3 November 1995 | Return made up to 16/09/95; no change of members (6 pages) |
27 October 1995 | New secretary appointed (2 pages) |
27 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | Ad 24/12/93--------- £ si 999900@1 (2 pages) |
24 October 1995 | Ad 24/12/93--------- £ si 999900@1 (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
11 August 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
11 August 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
12 January 1989 | Memorandum and Articles of Association (17 pages) |
12 January 1989 | Memorandum and Articles of Association (17 pages) |
8 March 1982 | Company name changed\certificate issued on 08/03/82 (2 pages) |
8 March 1982 | Company name changed\certificate issued on 08/03/82 (2 pages) |
29 August 1972 | Certificate of incorporation (1 page) |
29 August 1972 | Certificate of incorporation (1 page) |