St Philbert Des Champs
Normandy
France
Secretary Name | Macy Eileen Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(31 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 08 July 2022) |
Role | Company Director |
Correspondence Address | 17 High Back Close Monkton Village Jarrow Tyne & Wear NE32 5PA |
Director Name | Mr Harry Brown |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 5 Hawthorn Terrace Whitburn Sunderland Tyne & Wear SR6 8BE |
Director Name | Mr John Albert Gibson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southernwood Morpeth Northumberland NE61 3JW |
Director Name | Mrs Patricia Gibson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 April 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Southernwood Morpeth Northumberland NE61 3JW |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 2 Laurel Way Crawcrook Ryton Tyne & Wear NE40 4XW |
Secretary Name | Mr Harry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 5 Hawthorn Terrace Whitburn Sunderland Tyne & Wear SR6 8BE |
Secretary Name | Mrs Patricia Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 April 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Southernwood Morpeth Northumberland NE61 3JW |
Director Name | David Stott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 19 Bridgewater Close West Denton Park Newcastle Upon Tyne Tyne & Wear NE15 8UT |
Director Name | Mr Harry Brown |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | 5 Hawthorn Terrace Whitburn Sunderland Tyne & Wear SR6 8BE |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(26 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 2 Laurel Way Crawcrook Ryton Tyne & Wear NE40 4XW |
Secretary Name | Elaine Anne Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(26 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 January 2007) |
Role | Secretary |
Correspondence Address | Les Boudards,14130 St Philbert Des Champs Normandy France |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(25 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 17 May 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
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 | 2010 |
---|---|
Net Worth | £1,310,644 |
Cash | £1,249 |
Current Liabilities | £2,193,663 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2020 | Receiver's abstract of receipts and payments to 24 March 2020 (6 pages) |
3 April 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
4 October 2019 | Receiver's abstract of receipts and payments to 6 July 2019 (2 pages) |
8 August 2018 | Receiver's abstract of receipts and payments to 6 July 2018 (1 page) |
8 September 2017 | Receiver's abstract of receipts and payments to 6 July 2017 (2 pages) |
8 September 2017 | Receiver's abstract of receipts and payments to 6 July 2017 (2 pages) |
5 August 2016 | Receiver's abstract of receipts and payments to 6 July 2016 (2 pages) |
5 August 2016 | Receiver's abstract of receipts and payments to 6 July 2016 (2 pages) |
3 September 2015 | Receiver's abstract of receipts and payments to 6 July 2015 (3 pages) |
3 September 2015 | Receiver's abstract of receipts and payments to 6 July 2015 (3 pages) |
3 September 2015 | Receiver's abstract of receipts and payments to 6 July 2015 (3 pages) |
15 July 2015 | Completion of winding up (1 page) |
15 July 2015 | Dissolution deferment (1 page) |
15 July 2015 | Dissolution deferment (1 page) |
15 July 2015 | Completion of winding up (1 page) |
17 March 2015 | Receiver's abstract of receipts and payments to 6 July 2014 (3 pages) |
17 March 2015 | Receiver's abstract of receipts and payments to 6 July 2014 (3 pages) |
17 March 2015 | Receiver's abstract of receipts and payments to 6 July 2014 (3 pages) |
18 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 18 February 2015 (2 pages) |
18 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 18 February 2015 (2 pages) |
5 November 2013 | Receiver's abstract of receipts and payments to 6 July 2013 (2 pages) |
5 November 2013 | Receiver's abstract of receipts and payments to 6 July 2013 (2 pages) |
5 November 2013 | Receiver's abstract of receipts and payments to 6 July 2013 (2 pages) |
13 March 2013 | Receiver's abstract of receipts and payments to 6 July 2012 (2 pages) |
13 March 2013 | Receiver's abstract of receipts and payments to 6 July 2012 (2 pages) |
13 March 2013 | Receiver's abstract of receipts and payments to 6 July 2012 (2 pages) |
14 November 2011 | Order of court to wind up (2 pages) |
14 November 2011 | Order of court to wind up (2 pages) |
12 October 2011 | Administrative Receiver's report (21 pages) |
12 October 2011 | Administrative Receiver's report (21 pages) |
21 July 2011 | Notice of appointment of receiver or manager (3 pages) |
21 July 2011 | Registered office address changed from 11 Huntly Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UR on 21 July 2011 (1 page) |
21 July 2011 | Notice of appointment of receiver or manager (3 pages) |
21 July 2011 | Registered office address changed from 11 Huntly Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UR on 21 July 2011 (1 page) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 April 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
11 April 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
26 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 August 2009 | Ad 14/08/09\gbp si 1250000@1=1250000\gbp ic 684/1250684\ (2 pages) |
17 August 2009 | Ad 14/08/09\gbp si 1250000@1=1250000\gbp ic 684/1250684\ (2 pages) |
17 August 2009 | Gbp nc 1000/1250800\14/08/09 (2 pages) |
17 August 2009 | Gbp nc 1000/1250800\14/08/09 (2 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
18 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
18 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 July 2008 | Accounts for a medium company made up to 30 April 2008 (24 pages) |
18 July 2008 | Accounts for a medium company made up to 30 April 2008 (24 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
21 September 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
5 September 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
5 September 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2005 (8 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2005 (8 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
1 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: buddle industrial estate benton way wallsend tyne & wear NE28 6DL (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: buddle industrial estate benton way wallsend tyne & wear NE28 6DL (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
29 July 2005 | Location of register of members (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: stoneycroft hadrian court humshaugh hexham northumberland NE46 4DE (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: stoneycroft hadrian court humshaugh hexham northumberland NE46 4DE (1 page) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
28 August 2003 | Accounts for a medium company made up to 30 April 2003 (22 pages) |
28 August 2003 | Accounts for a medium company made up to 30 April 2003 (22 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members
|
13 August 2003 | Return made up to 19/07/03; full list of members
|
5 September 2002 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
5 September 2002 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
31 July 2002 | Return made up to 19/07/02; full list of members
|
31 July 2002 | Return made up to 19/07/02; full list of members
|
13 June 2002 | Accounting reference date extended from 20/04/02 to 30/04/02 (1 page) |
13 June 2002 | Accounting reference date extended from 20/04/02 to 30/04/02 (1 page) |
28 October 2001 | Return made up to 19/07/01; full list of members (8 pages) |
28 October 2001 | Return made up to 19/07/01; full list of members (8 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
3 September 2001 | Accounts for a small company made up to 20 April 2001 (8 pages) |
3 September 2001 | Accounts for a small company made up to 20 April 2001 (8 pages) |
10 August 2001 | Location of register of members (1 page) |
10 August 2001 | Location of register of members (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: buddle industrial estate benton way wallsend tyne and wear NE28 6DL (1 page) |
9 May 2001 | Resolutions
|
9 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: buddle industrial estate benton way wallsend tyne and wear NE28 6DL (1 page) |
9 May 2001 | Resolutions
|
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
3 May 2001 | Accounting reference date shortened from 30/04/01 to 20/04/01 (1 page) |
3 May 2001 | Accounting reference date shortened from 30/04/01 to 20/04/01 (1 page) |
27 April 2001 | Particulars of mortgage/charge (5 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (5 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
24 April 2001 | Particulars of mortgage/charge (5 pages) |
24 April 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members
|
25 July 2000 | Return made up to 19/07/00; full list of members
|
23 December 1999 | Particulars of mortgage/charge (5 pages) |
23 December 1999 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
20 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
14 September 1998 | Return made up to 19/07/98; no change of members (6 pages) |
14 September 1998 | Return made up to 19/07/98; no change of members (6 pages) |
4 September 1998 | Ad 27/08/98--------- £ si 34@1=34 £ ic 650/684 (2 pages) |
4 September 1998 | Ad 27/08/98--------- £ si 34@1=34 £ ic 650/684 (2 pages) |
27 July 1998 | Full accounts made up to 30 April 1998 (16 pages) |
27 July 1998 | Full accounts made up to 30 April 1998 (16 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
29 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
29 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
22 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
22 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
29 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
29 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
12 September 1995 | Return made up to 19/07/95; no change of members
|
12 September 1995 | Return made up to 19/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 May 1992 | Particulars of mortgage/charge (4 pages) |
28 May 1992 | Particulars of mortgage/charge (4 pages) |
18 December 1987 | Resolutions
|
1 November 1984 | Particulars of mortgage/charge (3 pages) |
1 November 1984 | Particulars of mortgage/charge (3 pages) |
1 December 1979 | Particulars of mortgage/charge (4 pages) |
1 December 1979 | Particulars of mortgage/charge (4 pages) |
14 May 1975 | Incorporation (12 pages) |
14 May 1975 | Incorporation (12 pages) |