Stocksfield
Northumberland
NE43 7QX
Director Name | Deborah Wade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 27 December 2005) |
Role | Financial Director |
Correspondence Address | The Willows Meadowfield Road Stocksfield Northumberland NE43 7QX |
Secretary Name | Timothy Charles Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1995(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | The Willows Meadowfield Road Stocksfield Northumberland NE43 7QX |
Director Name | Mr George William Finlay |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 12 Flexbury Gardens Dumpling Hall West Denton Newcastle Upon Tyne Tyne And Wear NE15 7SH |
Director Name | Paul Michael Magill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 17 Sheffield Road Boldmere Sutton Coldfield West Midlands B73 5HA |
Secretary Name | Mr George William Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 12 Flexbury Gardens Dumpling Hall West Denton Newcastle Upon Tyne Tyne And Wear NE15 7SH |
Secretary Name | Wendy Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 1995) |
Role | Secretary |
Correspondence Address | 17 Sheffield Road Boldmere Sutton Coldfield West Midlands B73 5HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 4 days (resigned 25 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Regents Drive Low Prudhoe Industri Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Year | 2014 |
---|---|
Net Worth | £152,399 |
Cash | £190,441 |
Current Liabilities | £52,791 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Voluntary strike-off action has been suspended (1 page) |
21 January 2005 | Application for striking-off (1 page) |
10 May 2004 | Return made up to 25/02/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
21 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page) |
22 March 2000 | Return made up to 25/02/00; full list of members
|
19 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
19 March 1999 | Return made up to 25/02/99; no change of members
|
21 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: unit 8A dukesway low prudhoe industrial estate prudhoe northumberland NE4Z 6PQ (1 page) |
26 March 1997 | Return made up to 25/02/97; full list of members
|
16 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
24 May 1996 | Return made up to 25/02/96; no change of members (6 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: unit 1, 16/20 george street balsall heath birmingham west midlands B12 9RG (1 page) |
15 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
6 April 1995 | Return made up to 25/02/95; full list of members (6 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |