Fairfield
Stockton On Tees
Cleveland
TS19 7SW
Director Name | Mr Charles Stewart Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 September 2011) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cheltenham Avenue Marton Middlesbrough Cleveland TS7 8LR |
Secretary Name | Mr Kevin Nigel Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Croxton Close Fairfield Stockton On Tees Cleveland TS19 7SW |
Director Name | Mr John Anthony Chapman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 June 2002) |
Role | Jeweller |
Correspondence Address | 90 Wainstones Close Great Ayton Middlesbrough Cleveland TS9 6LD |
Director Name | Mr William Stanley Chapman |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 August 1998) |
Role | Retired |
Correspondence Address | 60 New Row Oakenshaw Crook County Durham DL15 0TE |
Secretary Name | Mr William Stanley Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 60 New Row Oakenshaw Crook County Durham DL15 0TE |
Director Name | Brenda Beall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(14 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 27 June 2002) |
Role | Book Keeper |
Correspondence Address | 6 Dalmuir Close Eaglescliffe Stockton On Tees Cleveland TS16 9HY |
Secretary Name | Brenda Beall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 6 Dalmuir Close Eaglescliffe Stockton On Tees Cleveland TS16 9HY |
Registered Address | 103-105 Acklam Road Middlesbrough Cleveland TS5 5HR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
20k at £1 | Ramsdens Financial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2011 | Application to strike the company off the register (3 pages) |
1 June 2011 | Application to strike the company off the register (3 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Charles Stewart Smith on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Nigel Brown on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Charles Stewart Smith on 23 October 2009 (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Kevin Nigel Brown on 23 October 2009 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 June 2004 | Accounts made up to 31 December 2003 (8 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Total exemption small company accounts made up to 26 June 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 26 June 2002 (6 pages) |
4 August 2003 | Accounting reference date shortened from 26/06/03 to 31/12/02 (1 page) |
4 August 2003 | Accounting reference date shortened from 26/06/03 to 31/12/02 (1 page) |
28 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
3 July 2002 | Accounting reference date shortened from 31/01/03 to 26/06/02 (1 page) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 67 bishopton lane stockton-on-tees cleveland TS18 1PU (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 67 bishopton lane stockton-on-tees cleveland TS18 1PU (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Accounting reference date shortened from 31/01/03 to 26/06/02 (1 page) |
3 July 2002 | New director appointed (2 pages) |
2 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
3 January 2001 | Return made up to 23/10/00; full list of members (6 pages) |
3 January 2001 | Return made up to 23/10/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 December 1999 | Return made up to 23/10/99; full list of members (7 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Return made up to 23/10/99; full list of members
|
8 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
18 December 1998 | Return made up to 23/10/98; no change of members
|
16 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
16 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |