Stellinghall
Newton
Northumberland
NE43 7UR
Director Name | Mrs Pamela Wright |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Stellinghall Newton Northumberland NE43 7UR |
Director Name | Miss Elizabeth Claire Wright |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Secretary Name | Mr Christopher John Pope |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 October 2005(23 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Morningside Rickleton Washington Tyne & Wear NE38 9JH |
Secretary Name | Mr Christopher John Pope |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 1998(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Morningside Rickleton Washington Tyne & Wear NE38 9JH |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(15 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 25 March 1998) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Website | www.oceanpropertieslimited.com/ |
---|
Registered Address | The Annexe The Garden House Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bywell |
Ward | Bywell |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Application to strike the company off the register (3 pages) |
5 May 2010 | Director's details changed for Mrs Pamela Wright on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Pamela Wright on 29 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Director's details changed for Mr Neil Wallace Wright on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Neil Wallace Wright on 29 April 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
8 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from the annexe, the garden house stelling hall, newton stocksfield northumberland NE43 7UR (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from the annexe, the garden house stelling hall, newton stocksfield northumberland NE43 7UR (1 page) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of register of members (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: the annexe the garden house stelling hall newton stocksfield northhumberland NE43 7UR (1 page) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Return made up to 16/07/07; full list of members (3 pages) |
2 October 2007 | Return made up to 16/07/07; full list of members (3 pages) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: the annexe the garden house stelling hall newton stocksfield northhumberland NE43 7UR (1 page) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Location of register of members (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: the annexe the garden house stelling hall newton stocksfield NE43 7UR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the annexe the garden house stelling hall newton stocksfield NE43 7UR (1 page) |
25 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 16/07/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
26 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
21 August 2002 | Return made up to 16/07/02; full list of members
|
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
8 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
8 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 16/07/98; full list of members
|
26 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
26 August 1997 | Return made up to 16/07/97; no change of members (6 pages) |
26 August 1997 | Return made up to 16/07/97; no change of members
|
24 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 22 athenaeum st sunderland SR1 1DH (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 22 athenaeum st sunderland SR1 1DH (1 page) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
11 August 1995 | Return made up to 16/07/95; full list of members (10 pages) |