Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 August 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Graham Banks |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | The Granary Beckside, High Grange Crook County Durham DL15 8AY |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 April 2009) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | William Reed Graham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 November 2002) |
Role | Assistant Managing Director |
Correspondence Address | 6 Garbutt Lane Swainby Northallerton North Yorkshire DL6 3EN |
Director Name | Melvyn William Benoit Hunt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 June 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn 1 Grange Court High Grange Crook County Durham DL15 8AZ |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Registered Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
1 November 2010 | Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
1 November 2010 | Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
1 November 2010 | Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
30 April 2009 | Appointment Terminated Director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
28 December 2008 | Director appointed ian michael morl (2 pages) |
28 December 2008 | Director appointed ian michael morl (2 pages) |
28 December 2008 | Director appointed neil andrew brown (2 pages) |
28 December 2008 | Director appointed neil andrew brown (2 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 June 2008 | Accounts made up to 31 March 2008 (5 pages) |
8 November 2007 | Accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 December 2004 | Accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
15 March 2003 | Company name changed H.J. banks (landfill) LIMITED\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed H.J. banks (landfill) LIMITED\certificate issued on 14/03/03 (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (4 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
11 October 2001 | Accounts made up to 31 March 2001 (4 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 October 2000 | Accounts for a dormant company made up to 26 March 2000 (4 pages) |
24 October 2000 | Accounts made up to 26 March 2000 (4 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Accounts made up to 28 March 1999 (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 29 March 1998 (4 pages) |
15 October 1998 | Accounts made up to 29 March 1998 (4 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (11 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (11 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
27 November 1997 | Full accounts made up to 30 March 1997 (8 pages) |
27 November 1997 | Full accounts made up to 30 March 1997 (8 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (12 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (12 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (9 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (9 pages) |
28 December 1995 | Full accounts made up to 26 March 1995 (10 pages) |
28 December 1995 | Full accounts made up to 26 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
20 March 1994 | Memorandum and Articles of Association (21 pages) |
20 March 1994 | Memorandum and Articles of Association (21 pages) |