Gosforth
Newcastle Upon Tyne
NE3 4BH
Director Name | Mark David Hutchinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Larkspur Close Bishop Cuthbert Hartlepool TS26 0WD |
Director Name | Mr Charles David Brooks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Mr Keith Fulton Scott Thompson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 22 Linden Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DP |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Secretary Name | Mr Christopher Scott Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Highfield House Woodhill Farm Ponteland Newcastle Upon Tyne NE20 0JA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | David Ward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 1999) |
Role | Engineer |
Correspondence Address | 69 Langdale Way The Pastures East Boldon Tyne & Wear NE36 0UF |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | David Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2000) |
Role | Engineer |
Correspondence Address | 69 Langdale Way The Pastures East Boldon Tyne & Wear NE36 0UF |
Secretary Name | Ronald Desmond Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 42 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Director Name | Andrew Philip Clark |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 4 West Farm North Road East Boldon Tyne & Wear NE36 0DQ |
Director Name | Jennifer Gordon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2003) |
Role | Accountant |
Correspondence Address | The Old School Church Lane Riding Mill Northumberland NE44 6DS |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit Bt 95/2 Tanfield Lea Industrial Estate North, Stanley County Durham DH9 9NX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
200k at £1 | Tanfield Engineering Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (3 pages) |
4 December 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (24 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (24 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mark David Hutchinson on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mark David Hutchinson on 30 March 2010 (2 pages) |
29 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
25 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
25 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Full accounts made up to 31 December 2005 (30 pages) |
13 April 2007 | Full accounts made up to 31 December 2005 (30 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: unit bt 95/02 tanfield industrial estate, tanfield, stanley county durham DH9 9NX (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: unit bt 95/02 tanfield industrial estate, tanfield, stanley county durham DH9 9NX (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
15 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
7 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
15 November 2004 | Memorandum and Articles of Association (6 pages) |
15 November 2004 | Memorandum and Articles of Association (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
16 April 2003 | Return made up to 27/03/03; full list of members
|
16 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
25 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
25 November 2002 | Particulars of mortgage/charge (13 pages) |
25 November 2002 | Particulars of mortgage/charge (13 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members
|
16 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Return made up to 27/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 27/03/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 October 1999 | Ad 28/09/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
25 October 1999 | Nc inc already adjusted 28/09/99 (1 page) |
25 October 1999 | Nc inc already adjusted 28/09/99 (1 page) |
25 October 1999 | Ad 28/09/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Resolutions
|
2 October 1999 | Particulars of mortgage/charge (4 pages) |
2 October 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
30 April 1999 | Return made up to 27/03/99; no change of members (5 pages) |
30 April 1999 | Return made up to 27/03/99; no change of members
|
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 March 1998 | Return made up to 27/03/98; full list of members (7 pages) |
31 March 1998 | Return made up to 27/03/98; full list of members (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 April 1997 | Return made up to 27/03/97; full list of members (9 pages) |
15 April 1997 | Return made up to 27/03/97; full list of members (9 pages) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
26 January 1997 | Ad 06/01/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
26 January 1997 | Ad 06/01/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | £ nc 1000/100000 06/01/97 (1 page) |
26 January 1997 | £ nc 1000/100000 06/01/97 (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Accounts made up to 31 March 1996 (3 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 September 1996 | Company name changed chromex (north east) LIMITED\certificate issued on 25/09/96 (2 pages) |
24 September 1996 | Company name changed chromex (north east) LIMITED\certificate issued on 25/09/96 (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
16 April 1996 | Return made up to 27/03/96; no change of members (5 pages) |
16 April 1996 | Return made up to 27/03/96; no change of members (5 pages) |
23 October 1995 | Accounts made up to 31 March 1995 (3 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
29 March 1995 | Return made up to 27/03/95; full list of members
|
29 March 1995 | Return made up to 27/03/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
12 May 1991 | Memorandum and Articles of Association (7 pages) |
12 May 1991 | Memorandum and Articles of Association (7 pages) |
27 March 1991 | Incorporation (9 pages) |
27 March 1991 | Incorporation (9 pages) |