Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6DJ
Secretary Name | Mr Mark Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 26 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Mill Court Bournmoor Houghton Le Spring Tyne & Wear DH4 6DJ |
Director Name | Dr Hans-Peter Manfred Opitz |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 June 2015(39 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 May 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 15 Sudwestpark Nurnberg D 90449 |
Director Name | Mr Matthias Wist |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 June 2015(39 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 May 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 15 Sudwestpark Nurnberg D 90449 |
Director Name | Charles Warren Potter |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 May 2005) |
Role | Chairman |
Correspondence Address | 14 Mount Avenue Chaldon Caterham Surrey CR3 5BA |
Director Name | Michael Adam Potter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 February 2006) |
Role | Managing Director |
Correspondence Address | 2 Paddock Way Hurst Green Oxted Surrey RH8 0LF |
Secretary Name | Mr Colin Flett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estcots Aldbourne Road Baydon Marlborough Wiltshire SN8 2HZ |
Director Name | Mrs Patricia Ann Potter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(28 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2006) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Way Oxted Surrey RH8 0LF |
Director Name | Mr Rodney George Gordon Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawcett House Heathwaite Swainby North Yorkshire DL6 3DS |
Website | cropico.co.uk |
---|---|
Telephone | 0191 5863511 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Seaward Electronic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2005 | Delivered on: 6 July 2005 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 March 1990 | Delivered on: 9 April 1990 Satisfied on: 17 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 westnor coachworks hampton road croydon surrey. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 2017 | Resolutions
|
---|---|
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 July 2015 | Appointment of Dr Hans-Peter Manfred Opitz as a director on 24 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Rodney George Gordon Taylor as a director on 24 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Matthias Wist as a director on 24 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (4 pages) |
26 June 2006 | Location of register of members (1 page) |
10 March 2006 | Auditor's resignation (1 page) |
21 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 10 hampton rd croydon surrey CR9 2RU (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
8 February 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 July 2005 | Particulars of mortgage/charge (9 pages) |
20 June 2005 | Return made up to 15/06/05; full list of members (4 pages) |
20 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
2 March 2004 | Director's particulars changed (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
13 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 June 2000 | Return made up to 15/06/00; full list of members (8 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 June 1996 | Return made up to 15/06/96; no change of members
|
26 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
19 January 1980 | Increase in nominal capital (1 page) |
19 January 1980 | Resolutions
|
30 June 1976 | Incorporation (11 pages) |