Tanfield Lea
Stanley
County Durham
DH9 9XS
Director Name | Mr Giles Alexander Glidden Henderson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9XS |
Director Name | Mr Raymond Redgwell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 2 Mill Field Barnston Dunmow Essex CM6 1LH |
Director Name | Ronald Wolf |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 1993(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Marienruhweg 8 6146 Alsbach, Hahnlein 1 Germany |
Secretary Name | Ronald Wolf |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 April 1993(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Marienruhweg 8 6146 Alsbach, Hahnlein 1 Germany |
Director Name | Heinz Roder |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1995(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1999) |
Role | Managing Director |
Correspondence Address | D-64297 Darmstaut An Der Eschollmuehle 15 Germany Foreign |
Secretary Name | Heinz Roder |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 1995(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1999) |
Role | Managing Director |
Correspondence Address | D-64297 Darmstaut An Der Eschollmuehle 15 Germany Foreign |
Director Name | Klaus Koster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2009) |
Role | Managing Director |
Correspondence Address | Aachener Str 1042 Cologne 50858 Germany Foreign |
Secretary Name | Klaus Koster |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2009) |
Role | Managing Director |
Correspondence Address | Aachener Str 1042 Cologne 50858 Germany Foreign |
Director Name | Dr Werner Josef Wolf |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2000(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2009) |
Role | Businessman |
Correspondence Address | Wolfsbind Str.24 Brugin 71379 Germany Foreign |
Director Name | Mr Michael John Weatherhead |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Road Low Fell Gateshead Tyne & Wear NE9 5RJ |
Secretary Name | Mr Michael John Weatherhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Road Low Fell Gateshead Tyne & Wear NE9 5RJ |
Director Name | Mr Calum Ryder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Pasteur Courtyard Whittle Road Corby Northamptonshire NN17 5DX |
Director Name | Mr Michael Weatherhead |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(21 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Pasteur Courtyard Whittle Road Corby Northamptonshire NN17 5DX |
Director Name | Mr Richard Anthony Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9XS |
Director Name | Mr Ian Lavery |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9XS |
Director Name | Mr Nigel Patrick Hebron |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9XS |
Secretary Name | Mr Nigel Hebron |
---|---|
Status | Resigned |
Appointed | 01 May 2012(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9XS |
Director Name | Mr Nicholas Robert Bunker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9XS |
Registered Address | Unit Bt95-4 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9XS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Year | 2012 |
---|---|
Net Worth | £62,733 |
Current Liabilities | £500,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 October 1992 | Delivered on: 3 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2020 | Application to strike the company off the register (1 page) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 August 2018 | Statement of capital on 30 August 2018
|
30 August 2018 | Statement by Directors (1 page) |
30 August 2018 | Resolutions
|
30 August 2018 | Solvency Statement dated 23/08/18 (1 page) |
15 August 2018 | Satisfaction of charge 1 in full (1 page) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
1 April 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
25 March 2014 | Termination of appointment of Ian Lavery as a director (1 page) |
25 March 2014 | Termination of appointment of Ian Lavery as a director (1 page) |
5 June 2013 | Registered office address changed from 5-6 Pasteur Courtyard Whittle Road Corby Northamptonshire NN17 5DX on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 5-6 Pasteur Courtyard Whittle Road Corby Northamptonshire NN17 5DX on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 5-6 Pasteur Courtyard Whittle Road Corby Northamptonshire NN17 5DX on 5 June 2013 (1 page) |
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
16 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
16 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Appointment of Mr Nigel Patrick Hebron as a director (2 pages) |
25 April 2012 | Appointment of Mr Nigel Patrick Hebron as a director (2 pages) |
28 February 2012 | Appointment of Mr Ian Lavery as a director (2 pages) |
28 February 2012 | Appointment of Mr Ian Lavery as a director (2 pages) |
27 February 2012 | Appointment of Mr Michael Weatherhead as a director (2 pages) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a secretary (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
27 February 2012 | Appointment of Mr Michael Weatherhead as a director (2 pages) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a secretary (1 page) |
27 February 2012 | Appointment of Mr Richard Robinson as a director (2 pages) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
27 February 2012 | Appointment of Mr Richard Robinson as a director (2 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Termination of appointment of Calum Ryder as a director (1 page) |
30 June 2011 | Termination of appointment of Calum Ryder as a director (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Appointment of Mr Calum Ryder as a director (2 pages) |
14 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Appointment of Mr Calum Ryder as a director (2 pages) |
11 June 2010 | Termination of appointment of Klaus Koster as a director (1 page) |
11 June 2010 | Termination of appointment of Werner Wolf as a director (1 page) |
11 June 2010 | Termination of appointment of Klaus Koster as a secretary (1 page) |
11 June 2010 | Termination of appointment of Klaus Koster as a director (1 page) |
11 June 2010 | Termination of appointment of Klaus Koster as a secretary (1 page) |
11 June 2010 | Termination of appointment of Werner Wolf as a director (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 October 2008 | Secretary appointed mr michael john weatherhead (1 page) |
30 October 2008 | Director appointed mr michael john weatherhead (1 page) |
30 October 2008 | Director appointed mr michael john weatherhead (1 page) |
30 October 2008 | Secretary appointed mr michael john weatherhead (1 page) |
15 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
20 September 2007 | Return made up to 20/04/07; full list of members (7 pages) |
20 September 2007 | Return made up to 20/04/07; full list of members (7 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
7 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
17 August 2005 | Return made up to 20/04/05; full list of members (3 pages) |
17 August 2005 | Return made up to 20/04/05; full list of members (3 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 August 2004 | Return made up to 20/04/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 August 2004 | Return made up to 20/04/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 August 2002 | Return made up to 20/04/02; full list of members (6 pages) |
16 August 2002 | Return made up to 20/04/02; full list of members (6 pages) |
7 August 2001 | Return made up to 20/04/01; full list of members (6 pages) |
7 August 2001 | Return made up to 20/04/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 20/04/00; full list of members
|
24 July 2000 | Return made up to 20/04/00; full list of members
|
19 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 May 1999 | Return made up to 20/04/99; full list of members (7 pages) |
5 May 1999 | Return made up to 20/04/99; full list of members (7 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
21 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
12 May 1996 | Secretary resigned;director resigned (2 pages) |
12 May 1996 | New secretary appointed;new director appointed (1 page) |
12 May 1996 | New secretary appointed;new director appointed (1 page) |
12 May 1996 | Secretary resigned;director resigned (2 pages) |
20 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
20 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
17 November 1992 | Memorandum and Articles of Association (30 pages) |
17 November 1992 | Memorandum and Articles of Association (30 pages) |
13 November 1992 | Resolutions
|
3 November 1992 | Particulars of mortgage/charge (3 pages) |
3 November 1992 | Particulars of mortgage/charge (3 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|