Tantobie
Stanley
County Durham
DH9 9PW
Director Name | Miss Nicola Louise Young |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Fabric Technology |
Country of Residence | England |
Correspondence Address | 17 Devon Gardens Low Fell Gateshead Tyne & Wear NE9 5BA |
Secretary Name | Paul Harold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 George Street Langley Park Durham County Durham DH7 9YL |
Secretary Name | Irene Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | 50 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AX |
Director Name | Mr Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Secretary Name | Miss Nicola Louise Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Devon Gardens Low Fell Gateshead Tyne & Wear NE9 5BA |
Director Name | Mr John Nicholas Atkinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Registered Address | Equest House Unit 8 Greencroft Industrial Estate Anfield Plain Co Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
24 March 2003 | Application for striking-off (1 page) |
10 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
28 September 2000 | Director's particulars changed (1 page) |
18 August 2000 | Accounts for a dormant company made up to 30 April 2000 (12 pages) |
24 July 2000 | Return made up to 21/07/00; full list of members
|
16 November 1999 | Company name changed equest market research LIMITED\certificate issued on 17/11/99 (2 pages) |
3 November 1999 | Return made up to 21/07/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (11 pages) |
16 October 1998 | New director appointed (2 pages) |
24 September 1998 | Particulars of mortgage/charge (4 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
14 September 1998 | Resolutions
|
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
17 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
14 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Ad 01/05/96--------- £ si 4970@1 (2 pages) |
24 July 1996 | £ nc 10000/19000 01/05/96 (1 page) |
24 July 1996 | Return made up to 21/07/96; no change of members (4 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 511/513 durham road gateshead tyne & wear NE9 5EY (1 page) |
15 May 1996 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |