Stocksfield
Northumberland
NE43 7PZ
Secretary Name | Mr Timothy Charles Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Director Name | Mr Timothy Charles Wade |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1993(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 09 December 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Director Name | Mark Hector Stanley Hall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 09 December 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westerdale Mount Pleasant Washington Tyne & Wear DH4 7SD |
Director Name | Anne Finlay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1992) |
Role | Administrative Director |
Correspondence Address | 12 Flexbury Gardens Dumpling Hall Newcastle Upon Tyne Tyne & Wear NE15 7SH |
Director Name | Mr George William Finlay |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1992) |
Role | Production Director/Chairman |
Correspondence Address | 12 Flexbury Gardens Dumpling Hall West Denton Newcastle Upon Tyne Tyne And Wear NE15 7SH |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £127,302 |
Current Liabilities | £625,943 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
9 September 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (6 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 3 July 2014 (6 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (6 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (6 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 3 July 2014 (6 pages) |
9 September 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 28 August 2014 (6 pages) |
9 September 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (6 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (5 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 17 January 2014 (5 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 3 July 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 3 July 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
22 January 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
22 January 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 3 July 2008 (5 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 3 July 2008 (5 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
14 July 2006 | Statement of affairs (24 pages) |
14 July 2006 | Appointment of a voluntary liquidator (2 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
14 July 2006 | Statement of affairs (24 pages) |
14 July 2006 | Appointment of a voluntary liquidator (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: regents drive low prudhoe industrial estate prudhoe northumberland NE42 6HD (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: regents drive low prudhoe industrial estate prudhoe northumberland NE42 6HD (1 page) |
7 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
30 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 July 2004 | Auditors resignation re s 394 (1 page) |
29 July 2004 | Auditors resignation re s 394 (1 page) |
25 May 2004 | (8 pages) |
25 May 2004 | (8 pages) |
9 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
9 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 May 2003 | (8 pages) |
29 May 2003 | (8 pages) |
20 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | (16 pages) |
31 May 2002 | (16 pages) |
12 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
13 June 2001 | £ ic 2100/1890 04/05/01 £ sr 210@1=210 (1 page) |
13 June 2001 | £ ic 2100/1890 04/05/01 £ sr 210@1=210 (1 page) |
5 June 2001 | (8 pages) |
5 June 2001 | (8 pages) |
2 November 2000 | Return made up to 24/10/00; full list of members
|
2 November 2000 | Return made up to 24/10/00; full list of members
|
13 April 2000 | (7 pages) |
13 April 2000 | (7 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: unit 8A and c,dukesway low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: unit 8A and c,dukesway low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page) |
10 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
11 November 1998 | Return made up to 24/10/98; no change of members
|
11 November 1998 | Return made up to 24/10/98; no change of members
|
27 March 1998 | (7 pages) |
27 March 1998 | (7 pages) |
14 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
19 May 1997 | (7 pages) |
19 May 1997 | (7 pages) |
26 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
26 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
4 April 1996 | (7 pages) |
4 April 1996 | (7 pages) |
1 March 1996 | New director appointed (1 page) |
1 March 1996 | New director appointed (1 page) |
2 May 1995 | (7 pages) |
2 May 1995 | (7 pages) |
28 May 1986 | Incorporation (13 pages) |
28 May 1986 | Incorporation (13 pages) |
28 May 1986 | Certificate of Incorporation (1 page) |
28 May 1986 | Certificate of Incorporation (1 page) |