Hartford
Cramlington
NE23 3AW
Director Name | Mr Graham Garnham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(29 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 18 June 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 4 Clifton Terrace Newcastle Upon Tyne NE12 9NP |
Director Name | Mrs Margaret Jane McFadyen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 June 2019) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 21 Farndale Close Blaydon-On-Tyne NE21 6HH |
Director Name | Mrs Gillian Mary Harrison |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Stable Close Longhirst Morpeth NE61 3BE |
Secretary Name | Mr John Geoffrey White |
---|---|
Status | Closed |
Appointed | 01 August 2013(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 June 2019) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Jonathan Michael George Darrington |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2015(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 June 2019) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southgate Wood Morpeth NE61 2EN |
Director Name | Peter Forster Gibson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 November 1999) |
Role | Retired |
Correspondence Address | 59 Grosvenor Avenue Newcastle Upon Tyne Tyne & Wear NE2 2NP |
Director Name | Brian Norman Hutchins |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 August 2013) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 9 Chapel Close Newcastle Upon Tyne Tyne & Wear NE3 5QS |
Director Name | Rev David Francis Mayhew |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 November 2008) |
Role | Minister Of Religion |
Correspondence Address | Mitford Vicarage Stable Green Mitford Morpeth Northumberland NE61 3PZ |
Director Name | John Ernest Sadler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 03 April 1999) |
Role | Minister Of Religion |
Correspondence Address | 12 Shannon Court Kingston Park Newcastle Upon Tyne NE3 2XF |
Secretary Name | Brian Norman Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chapel Close Newcastle Upon Tyne Tyne & Wear NE3 5QS |
Director Name | Cynthia Chicken-Usher |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 September 2012) |
Role | Retired Head Teacher |
Country of Residence | England |
Correspondence Address | 26 Percy Gardens Tynemouth Tyne & Wear NE30 4HQ |
Director Name | Thomas Henry Colvin |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2001) |
Role | Retired |
Correspondence Address | 10 Cypress Gardens Killingworth Newcastle Upon Tyne Tyne And Wear NE12 6SL |
Director Name | Mervin Thomas Spearing |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2003) |
Role | Retired |
Correspondence Address | 47 Polwarth Drive Newcastle Upon Tyne Tyne And Wear NE3 5NJ |
Director Name | Rev John Robert Sinclair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 March 2012) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | The Vicarage Station Road Newburn Newcastle Upon Tyne NE15 8LQ |
Director Name | Mr Paul Raymond Newton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Brian Norman Hutchins 20.00% Ordinary |
---|---|
2 at £1 | Cynthia Chicken 20.00% Ordinary |
2 at £1 | Mervin Spearing 20.00% Ordinary |
1 at £1 | David Francis Mayhew 10.00% Ordinary |
1 at £1 | Jennifer Chart 10.00% Ordinary |
1 at £1 | John Ernest Sadler 10.00% Ordinary |
1 at £1 | Reverend John Robert Sinclair 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,309 |
Net Worth | £537,856 |
Cash | £38,813 |
Current Liabilities | £951 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2019 | Application to strike the company off the register (3 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (17 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (17 pages) |
7 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
7 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
12 April 2016 | Appointment of Mr Jonathan Michael George Darrington as a director on 20 November 2015 (2 pages) |
12 April 2016 | Appointment of Mr Jonathan Michael George Darrington as a director on 20 November 2015 (2 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
31 March 2015 | Director's details changed for Mrs Jennifer Ann Chart on 30 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mrs Margaret Jane Mcfadyen on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Gillian Mary Harrison on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Margaret Jane Mcfadyen on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Jennifer Ann Chart on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Gillian Mary Harrison on 30 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 May 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
27 May 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 April 2014 | Termination of appointment of Paul Newton as a director (1 page) |
8 April 2014 | Termination of appointment of Paul Newton as a director (1 page) |
8 April 2014 | Termination of appointment of Paul Newton as a director (1 page) |
8 April 2014 | Termination of appointment of Paul Newton as a director (1 page) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
23 August 2013 | Appointment of Mr John Geoffrey White as a secretary (1 page) |
23 August 2013 | Registered office address changed from 9 Chapel Close Newcastle upon Tyne NE3 5QS on 23 August 2013 (1 page) |
23 August 2013 | Appointment of Mr John Geoffrey White as a secretary (1 page) |
23 August 2013 | Registered office address changed from 9 Chapel Close Newcastle upon Tyne NE3 5QS on 23 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Brian Hutchins as a secretary (1 page) |
22 August 2013 | Termination of appointment of Brian Hutchins as a secretary (1 page) |
22 August 2013 | Termination of appointment of Brian Hutchins as a director (1 page) |
22 August 2013 | Termination of appointment of Brian Hutchins as a director (1 page) |
2 April 2013 | Appointment of Mr Paul Raymond Newton as a director (2 pages) |
2 April 2013 | Appointment of Mr Paul Raymond Newton as a director (2 pages) |
30 March 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
30 March 2013 | Appointment of Mrs Gillian Mary Harrison as a director (2 pages) |
30 March 2013 | Appointment of Mrs Gillian Mary Harrison as a director (2 pages) |
30 March 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
30 November 2012 | Termination of appointment of Cynthia Chicken-Usher as a director (1 page) |
30 November 2012 | Termination of appointment of Cynthia Chicken-Usher as a director (1 page) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Termination of appointment of John Sinclair as a director (1 page) |
2 April 2012 | Director's details changed for Graham Garnham on 16 November 2011 (3 pages) |
2 April 2012 | Termination of appointment of John Sinclair as a director (1 page) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Termination of appointment of John Sinclair as a director (1 page) |
2 April 2012 | Termination of appointment of John Sinclair as a director (1 page) |
2 April 2012 | Director's details changed for Graham Garnham on 16 November 2011 (3 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
10 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
10 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
5 April 2010 | Director's details changed for Brian Norman Hutchins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Jennifer Ann Chart on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Graham Garnham on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Cynthia Chicken-Usher on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Jennifer Ann Chart on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Brian Norman Hutchins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Brian Norman Hutchins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Margaret Jane Mcfadyen on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Margaret Jane Mcfadyen on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Cynthia Chicken-Usher on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Margaret Jane Mcfadyen on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Graham Garnham on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Graham Garnham on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mrs Jennifer Ann Chart on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Cynthia Chicken-Usher on 5 April 2010 (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
20 April 2009 | Director appointed mrs margaret jane mcfadyen (1 page) |
20 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
20 April 2009 | Director appointed mrs margaret jane mcfadyen (1 page) |
20 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
15 April 2009 | Appointment terminated director david mayhew (1 page) |
15 April 2009 | Appointment terminated director david mayhew (1 page) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
18 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
9 May 2007 | Return made up to 30/03/07; full list of members
|
9 May 2007 | Return made up to 30/03/07; full list of members
|
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 May 2006 | Return made up to 30/03/06; full list of members (11 pages) |
23 May 2006 | Return made up to 30/03/06; full list of members (11 pages) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
15 April 2005 | Return made up to 30/03/05; full list of members
|
15 April 2005 | Return made up to 30/03/05; full list of members
|
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members
|
6 April 2004 | Return made up to 30/03/04; full list of members
|
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
20 May 2003 | Return made up to 30/03/03; full list of members (11 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 30/03/03; full list of members (11 pages) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 30/03/02; full list of members
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 30/03/02; full list of members
|
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
14 April 2001 | Return made up to 30/03/01; full list of members
|
14 April 2001 | Return made up to 30/03/01; full list of members
|
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members
|
31 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Return made up to 30/03/99; no change of members (6 pages) |
26 April 1999 | Return made up to 30/03/99; no change of members (6 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
8 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 30/03/97; no change of members (6 pages) |
24 April 1997 | Return made up to 30/03/97; no change of members (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 April 1996 | Return made up to 30/03/96; full list of members (8 pages) |
9 April 1996 | Return made up to 30/03/96; full list of members (8 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
5 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
5 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |