Burnopfield
County Durham
NE16 6EA
Director Name | Mr Martin John Such |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
Director Name | Mr Kevin Patrick Barry |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Farm Cowpen Bewley Billingham Cleveland TS23 4HS |
Secretary Name | Dawn Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor House Farm Cowpen Bewley Billingham Cleveland TS23 4HS |
Director Name | Mr Shawn Leo McDermott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Caldey Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 5HW |
Secretary Name | Carolyn McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 2010) |
Role | Company Director |
Correspondence Address | 18 Caldey Gardens Ingleby Barwick Stockton On Tees TS17 5HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 7 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 07 January |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2011 | Application to strike the company off the register (3 pages) |
7 October 2011 | Total exemption full accounts made up to 7 January 2011 (9 pages) |
7 October 2011 | Application to strike the company off the register (3 pages) |
7 October 2011 | Total exemption full accounts made up to 7 January 2011 (9 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
12 August 2010 | Total exemption small company accounts made up to 7 January 2010 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 7 January 2010 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 7 January 2010 (8 pages) |
28 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Appointment of Andrew John Scaife as a director (3 pages) |
17 January 2010 | Resolutions
|
17 January 2010 | Resolutions
|
17 January 2010 | Resolutions
|
17 January 2010 | Resolutions
|
17 January 2010 | Appointment of Martin Such as a director (3 pages) |
17 January 2010 | Resolutions
|
17 January 2010 | Appointment of Martin Such as a director (3 pages) |
17 January 2010 | Resolutions
|
17 January 2010 | Appointment of Andrew John Scaife as a director (3 pages) |
16 January 2010 | Termination of appointment of Carolyn Mcdermott as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Shawn Mcdermott as a director (2 pages) |
16 January 2010 | Previous accounting period shortened from 31 March 2010 to 7 January 2010 (3 pages) |
16 January 2010 | Annual return made up to 30 March 2008 (10 pages) |
16 January 2010 | Annual return made up to 30 March 2007 (10 pages) |
16 January 2010 | Annual return made up to 30 March 2009 with a full list of shareholders (10 pages) |
16 January 2010 | Registered office address changed from 18 Caldey Gardens Ingleby Barwick Stockton on Tees TS17 5HW on 16 January 2010 (1 page) |
16 January 2010 | Annual return made up to 30 March 2009 with a full list of shareholders (10 pages) |
16 January 2010 | Annual return made up to 30 March 2008 (10 pages) |
16 January 2010 | Termination of appointment of Shawn Mcdermott as a director (2 pages) |
16 January 2010 | Termination of appointment of Carolyn Mcdermott as a secretary (2 pages) |
16 January 2010 | Previous accounting period shortened from 31 March 2010 to 7 January 2010 (3 pages) |
16 January 2010 | Registered office address changed from 18 Caldey Gardens Ingleby Barwick Stockton on Tees TS17 5HW on 16 January 2010 (1 page) |
16 January 2010 | Annual return made up to 30 March 2006. List of shareholders has changed (10 pages) |
16 January 2010 | Annual return made up to 30 March 2007 (10 pages) |
16 January 2010 | Annual return made up to 30 March 2006. List of shareholders has changed (10 pages) |
16 January 2010 | Previous accounting period shortened from 31 March 2010 to 7 January 2010 (3 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 June 2009 | Return made up to 30/03/09; no change of members (5 pages) |
6 June 2009 | Return made up to 30/03/09; no change of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 30/03/08; no change of members
|
11 August 2008 | Return made up to 30/03/08; no change of members
|
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 30/03/06; full list of members
|
25 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: manor house farm cowpen bewley billingham cleveland TS23 4HS (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: manor house farm cowpen bewley billingham cleveland TS23 4HS (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 November 2005 | Accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
23 August 2004 | Accounts made up to 31 March 2004 (5 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 May 2003 | Accounts made up to 31 March 2003 (5 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
18 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
18 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
17 April 2002 | Accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 March 2002 | Return made up to 30/03/01; full list of members (6 pages) |
12 March 2002 | Return made up to 30/03/01; full list of members (6 pages) |
16 January 2002 | Accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Return made up to 30/03/00; full list of members (6 pages) |
17 July 2000 | Return made up to 30/03/00; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
9 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
18 August 1997 | Return made up to 30/03/97; full list of members (5 pages) |
18 August 1997 | Return made up to 30/03/97; full list of members
|
20 May 1997 | Registered office changed on 20/05/97 from: 12 bypass road billingham stockton on tees cleveland TS23 1ED (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 12 bypass road billingham stockton on tees cleveland TS23 1ED (1 page) |
15 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
9 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
15 May 1995 | Return made up to 30/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 September 1994 | Registered office changed on 26/09/94 from: 89 church road stockton on tees cleveland TS18 1TW (1 page) |
26 September 1994 | Registered office changed on 26/09/94 from: 89 church road stockton on tees cleveland TS18 1TW (1 page) |
4 September 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 September 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
30 March 1994 | Incorporation (19 pages) |
30 March 1994 | Incorporation (19 pages) |