Stocksfield
Northumberland
NE43 7SP
Secretary Name | Mr Graeme Drummond Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 9 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Director Name | Mr Frederick Walter Cosgrove |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 January 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 31 Robson Drive Beaumont Park Hexham Northumberland NE46 2HZ |
Secretary Name | Mr Raymond Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 January 2000) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Apperley Dean Stocksfield Northumberland NE43 7SP |
Director Name | Brian Pattie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1997) |
Role | Chartered Engineer |
Correspondence Address | 34 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Director Name | Mr Timothy Robert Weightman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 January 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Abshields, Longhorsley Morpeth Northumberland NE65 8QN |
Director Name | Steven Stewart Whitton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 22 Moorfield High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NJ |
Director Name | Peter William Gregory |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Target House Hexham Northumberland NE46 4LD |
Director Name | Mr Peter Howard Beatty |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Knotts Close Dunstable Bedfordshire LU6 3NY |
Secretary Name | Casandra McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(12 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | 22 Tiverton Gardens Gateshead Tyne & Wear NE9 6UF |
Director Name | Mr Alan James Dunn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 20 January 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 10 Lancaster Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2YX |
Registered Address | Haines Watts Floor 11 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £456,812 |
Cash | £534,177 |
Current Liabilities | £853,021 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Termination of appointment of Casandra Mcpherson as a secretary (1 page) |
22 January 2014 | Termination of appointment of Frederick Cosgrove as a director (1 page) |
22 January 2014 | Termination of appointment of Frederick Cosgrove as a director (1 page) |
22 January 2014 | Termination of appointment of Alan Dunn as a director (1 page) |
22 January 2014 | Termination of appointment of Alan Dunn as a director (1 page) |
22 January 2014 | Termination of appointment of Timothy Weightman as a director (1 page) |
22 January 2014 | Termination of appointment of Timothy Weightman as a director (1 page) |
22 January 2014 | Termination of appointment of Casandra Mcpherson as a secretary (1 page) |
23 December 2013 | Registered office address changed from Freeman House 410-420 West Road Newcastle upon Tyne Tyne & Wear NE5 2ER on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from Freeman House 410-420 West Road Newcastle upon Tyne Tyne & Wear NE5 2ER on 23 December 2013 (2 pages) |
14 May 2013 | Restoration by order of the court (3 pages) |
14 May 2013 | Restoration by order of the court (3 pages) |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2006 | Application for striking-off (2 pages) |
5 June 2006 | Application for striking-off (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
2 July 2003 | New director appointed (2 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: freeman house 1 moor road south gosforth newcastle upon tyne NE3 1NN (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: freeman house 1 moor road south gosforth newcastle upon tyne NE3 1NN (1 page) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 July 2000 | Return made up to 09/06/00; full list of members
|
14 July 2000 | Return made up to 09/06/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
19 July 1999 | Return made up to 09/06/99; no change of members
|
19 July 1999 | Return made up to 09/06/99; no change of members
|
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
7 July 1997 | Return made up to 09/06/97; full list of members (8 pages) |
7 July 1997 | Return made up to 09/06/97; full list of members (8 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | £ ic 100/63 30/04/97 £ sr [email protected]=37 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | £ ic 100/63 30/04/97 £ sr [email protected]=37 (1 page) |
11 April 1997 | S-div 18/02/97 (1 page) |
11 April 1997 | S-div 18/02/97 (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
29 August 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
16 July 1996 | Return made up to 09/06/96; full list of members (8 pages) |
16 July 1996 | Return made up to 09/06/96; full list of members (8 pages) |
24 March 1996 | Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1996 | Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 November 1995 | £ nc 1000/100000 28/09/95 (1 page) |
13 November 1995 | £ nc 1000/100000 28/09/95 (1 page) |
7 June 1995 | Return made up to 09/06/95; full list of members
|
7 June 1995 | Return made up to 09/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
11 November 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
11 November 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
21 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
21 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
14 May 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
14 May 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
2 March 1992 | Full accounts made up to 31 March 1991 (12 pages) |
2 March 1992 | Full accounts made up to 31 March 1991 (12 pages) |