Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Director Name | Robert Kane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 September 2007) |
Role | Accountant |
Correspondence Address | Whitehouse Tranwell Woods Morpeth Northumberland NE61 6AG |
Secretary Name | Lyndsay Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | Whitehouse Tranwell Woods Morpeth NE61 6AG |
Director Name | Mr Raymond Stephen Baker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 11 Eastfield Road Benton Newcastle Upon Tyne Tyne & Wear NE12 8BD |
Director Name | Mr William Alexander Crawford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Victoria Road Lenzie Glasgow Lanarkshire G66 5AP Scotland |
Director Name | Mr David Alan Lee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 6 Berrington Drive Richmond Gardens Newcastle Tyne & Wear NE5 4BG |
Director Name | Mr Shaun McCririck |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 7 Whitby Avenue South Bents Sunderland Tyne & Wear SR6 8AW |
Director Name | William McIntyre McGregor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 15 Cairnryan East Kilbride Glasgow Lanarkshire G74 4RT Scotland |
Secretary Name | Mr William Alexander Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Victoria Road Lenzie Glasgow Lanarkshire G66 5AP Scotland |
Registered Address | Shiremoor House Mylord Crescent Camperdown Indust Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£44,491 |
Cash | £1,101 |
Current Liabilities | £125,888 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2007 | Application for striking-off (1 page) |
12 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
28 July 2006 | Return made up to 01/10/05; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 February 2005 | Return made up to 01/10/04; full list of members
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 5 silverbirch camperdown industrial estate killingworth,newcastle upon tyne NE12 5UJ (1 page) |
22 October 2004 | Director resigned (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 November 2002 | Return made up to 01/10/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 December 2001 | Return made up to 01/10/01; full list of members (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
22 August 2000 | £ ic 30000/20000 01/06/00 £ sr 10000@1=10000 (2 pages) |
30 December 1999 | Resolutions
|
3 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 March 1997 | Director resigned (1 page) |
7 November 1996 | £ ic 65000/30000 02/10/96 £ sr 35000@1=35000 (1 page) |
15 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 October 1995 | Return made up to 01/10/95; no change of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 February 1992 | Ad 28/02/91--------- £ si 10000@1 (2 pages) |