Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Secretary Name | Mr Christopher John Pope |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 October 2005(20 years, 5 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 |
Director Name | Miss Elizabeth Claire Wright |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Director Name | Mr Neil Wallace Wright |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Stellinghall Newton Northumberland NE43 7UR |
Director Name | Mrs Pamela Wright |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Cottage Glen Path Sunderland Tyne And Wear SR2 7TU |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Director Name | Miss Alexandra Louise Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 1998) |
Role | Sales Supervisor |
Correspondence Address | 8 Eslington Terrace Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
Secretary Name | Mr Christopher John Pope |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 1998(12 years, 10 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 |
Director Name | Mr Geoffrey Taylor Crute |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Director Name | Mr John Weatherall |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2000) |
Role | Eatates Manager |
Correspondence Address | 7 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Christine Mary Knowles |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2005) |
Role | Secretary |
Correspondence Address | 18 Barningham Close Elstob Farm Sunderland SR3 1PX |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(16 years, 8 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(12 years, 5 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 |
Registered Address | The Annexe The Garden House Stelling Hall Newton Stocksfield Northhumberland NE43 7UR |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bywell |
Ward | Bywell |
Year | 2014 |
---|---|
Net Worth | £1,000 |
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 | 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 Elizabeth Claire Wright on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Elizabeth Claire Wright on 29 April 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 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 3 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 November 2008 | Company name changed athenaeum developments LIMITED\certificate issued on 03/11/08 (2 pages) |
1 November 2008 | Company name changed athenaeum developments LIMITED\certificate issued on 03/11/08 (2 pages) |
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 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
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) |
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) |
25 September 2006 | Return made up to 16/07/06; full list of members
|
25 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: athenaeum house newcastle road sunderland,tyne & wear SR5 1JT (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: athenaeum house newcastle road sunderland,tyne & wear SR5 1JT (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (8 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) |
3 June 2005 | Particulars of mortgage/charge (4 pages) |
3 June 2005 | Particulars of mortgage/charge (4 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (8 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 (8 pages) |
20 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 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
|
21 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
11 December 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 (7 pages) |
20 August 2001 | Return made up to 16/07/01; full list of members (7 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; no change of members (7 pages) |
16 August 2000 | Return made up to 16/07/00; no change of members (7 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
8 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
8 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 August 1998 | Return made up to 16/07/98; no change of members
|
12 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 May 1998 | New director appointed (3 pages) |
19 May 1998 | New director appointed (3 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
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 (6 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 July 1996 | Return made up to 16/07/96; full list of members (9 pages) |
21 July 1996 | Return made up to 16/07/96; full list of members
|
14 May 1996 | Registered office changed on 14/05/96 from: 22 athenaem street sunderland SR1 1DH (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 22 athenaem street sunderland SR1 1DH (1 page) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 August 1995 | Return made up to 16/07/95; full list of members (9 pages) |
11 August 1995 | Return made up to 16/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |