Newhouse Road
Esh Winning
County Durham
DH7 9LQ
Director Name | Mrs Amber Isobel Mary Dane |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge House Hever Edenbridge Kent TN8 7NH |
Director Name | Geoffrey Reginald Fry |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2001) |
Role | Chemist |
Correspondence Address | 21 Chew Brook Drive Greenfield Oldham Lancashire OL3 7PD |
Director Name | Mrs Jennifer Fry |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 21 Chew Brook Drive Greenfield Oldham Lancashire OL3 7PD |
Secretary Name | Geoffrey Reginald Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 21 Chew Brook Drive Greenfield Oldham Lancashire OL3 7PD |
Director Name | Christopher Donald Dane |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | Chippens Bank House Station Road Hever Kent TN8 7ES |
Secretary Name | Frank Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | 4 Berber Road London SW11 6RZ |
Director Name | Henry Peter Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Tudor Cottage Upwick, Albury Ware Hertfordshire SG11 2JX |
Director Name | Derek Uren |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2007) |
Role | Manager |
Correspondence Address | 14 Lingfield Close Bury Lancashire BL8 4PN |
Secretary Name | Mr John Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Maple Avenue Upminster Essex RM14 2LE |
Director Name | Mr Andrew James Ducker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 St Marys Road Leamington Spa Warwickshire CV31 1JP |
Director Name | Mr David Brown Manning |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Hanley Swan Worcester WR8 0EF |
Secretary Name | Fintan McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(24 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | Tanglewood, Roughpark Ballykaleen Letterkenny County Donegal Irish |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2011) |
Correspondence Address | The Cube, Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
6k at £1 | Dane & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Termination of appointment of Osborne Secretaries Limited as a secretary (1 page) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Termination of appointment of Osborne Secretaries Limited as a secretary (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Secretary's details changed for Osborne Secretaries Limited on 25 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Osborne Secretaries Limited on 25 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
17 June 2008 | Director's change of particulars / amber dane / 17/06/2008 (1 page) |
17 June 2008 | Director's Change of Particulars / amber dane / 17/06/2008 / HouseName/Number was: , now: forge house; Street was: forge house, now: hever road; Occupation was: dircetor, now: director (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 25/05/07; full list of members (7 pages) |
2 July 2007 | Return made up to 25/05/07; full list of members
|
21 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
7 August 2006 | Return made up to 25/05/06; full list of members (7 pages) |
7 August 2006 | Return made up to 25/05/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 25/05/05; full list of members
|
14 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
10 February 2005 | Auditor's resignation (1 page) |
10 February 2005 | Auditor's resignation (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 July 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
4 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: 7 stanley street stalybridge cheshire SK15 1SS (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 7 stanley street stalybridge cheshire SK15 1SS (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
1 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
18 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Return made up to 25/05/99; full list of members (6 pages) |
13 September 1999 | Return made up to 25/05/99; full list of members (6 pages) |
13 September 1999 | Director resigned (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1998 | Return made up to 25/05/98; full list of members (5 pages) |
9 June 1998 | Return made up to 25/05/98; full list of members (5 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 June 1997 | Return made up to 25/05/97; full list of members (5 pages) |
17 June 1997 | Return made up to 25/05/97; full list of members (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 June 1996 | £ sr 4050@1 12/04/96 (1 page) |
23 June 1996 | £ sr 4050@1 12/04/96 (1 page) |
21 June 1996 | Return made up to 25/05/96; full list of members (5 pages) |
21 June 1996 | Return made up to 25/05/96; full list of members (5 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 June 1995 | Return made up to 25/05/95; full list of members (12 pages) |
6 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
3 August 1983 | Accounts made up to 31 December 1982 (11 pages) |
3 August 1983 | Accounts made up to 31 December 1982 (11 pages) |