Burnopfield
Newcastle Upon Tyne
NE16 6BX
Director Name | Mr Stewart Peter Jeffery |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 15 December 2009) |
Role | Sportswear Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bryans Leap Burnopfield Newcastle Upon Tyne NE16 6BX |
Secretary Name | Mr Stewart Peter Jeffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 15 December 2009) |
Role | Sportswaer Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bryans Leap Burnopfield Newcastle Upon Tyne NE16 6BX |
Director Name | Mr Simon Wake |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 598 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DF |
Director Name | Nigel Timothy Williams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 Cambridge Road Linthorpe Middlesbrough Cleveland TS5 5HG |
Secretary Name | Nigel Timothy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 Cambridge Road Linthorpe Middlesbrough Cleveland TS5 5HG |
Director Name | Mr Adam Scott Robinson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 1 Olive Gardens Low Fell Gateshead Tyne & Wear NE9 5UN |
Secretary Name | Melissa Ruth Mitchell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 1995(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 March 1997) |
Role | Phsiotherapist |
Correspondence Address | 1 Olive Gardens Low Fell Gateshead Tyne & Wear NE9 5UN |
Registered Address | Unit 9f Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9UU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2009 | Application for striking-off (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 19 team valley business centre earlsway team valley trading estate gateshead tyne & wear NE11 0QH (1 page) |
6 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
16 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
15 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
15 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
22 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
12 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
21 February 1999 | Return made up to 19/01/99; full list of members (5 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
15 January 1998 | Return made up to 19/01/98; full list of members
|
26 September 1997 | Resolutions
|
26 September 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Secretary resigned (1 page) |
18 March 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: c/o robson phillips 4 main street ponteland newcastle upon tyne NE20 9NR (1 page) |
27 March 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
13 March 1996 | Return made up to 19/01/96; full list of members (6 pages) |
26 September 1995 | Accounting reference date notified as 31/08 (1 page) |