1 Stockton Road
Sedgefield
Cleveland
TS21 2AG
Director Name | William Henry Chalmers |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 8 Gowanburn Fatfield Washington Tyne & Wear NE38 8SG |
Director Name | Mr Kevin Stanley Maughan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Secretary Name | Elizabeth Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Langholm 1 Stockton Road Sedgefield Cleveland TS21 2AG |
Director Name | Mr Brian Thomas Burnie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Hall Chathill Alnwick Northumberland NE67 5DN |
Director Name | Mrs June Shirley Burnie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN |
Secretary Name | Jayne Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Glenthorn Road West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HJ |
Secretary Name | Mrs June Shirley Burnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN |
Registered Address | 7-19 Mosley Street Newcastle Upon Tyne NE1 1YE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2008 | Application for striking-off (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 March 2008 | Return made up to 31/05/07; full list of members (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 August 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
28 February 2006 | Auditors resignation (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 July 2000 | Return made up to 31/05/00; full list of members (8 pages) |
20 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 April 1999 | New secretary appointed (2 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members
|
3 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 June 1997 | Return made up to 31/05/97; no change of members
|
23 July 1996 | Return made up to 31/05/96; full list of members
|
7 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 May 1995 | Return made up to 31/05/95; no change of members
|
17 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
7 January 1981 | Incorporation (15 pages) |