Durham
County Durham
DH1 1NU
Director Name | Mrs Carole Scott |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(17 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37-55 Ferens Park Durham County Durham DH1 1NU |
Director Name | Mr John Lindsay |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(17 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37-55 Ferens Park Durham County Durham DH1 1NU |
Director Name | George Hall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Mickleton Close Great Lumley Chester Le Street County Durham DH3 4SN |
Director Name | Mr James Robson Anderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hatfield Drive Seghill Northumberland NE23 7TU |
Director Name | Mr William Ian Waites |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Mr Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mabel Spedding |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 July 2008) |
Role | Retired |
Correspondence Address | Apartment 45 Ferens Park Durham County Durham DH1 1NU |
Director Name | Dr George Stewart Cowin |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 January 1999) |
Role | Retired |
Correspondence Address | 38 Ferens Park Durham County Durham DH1 1NU |
Director Name | Malcolm Robert Mair |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2003) |
Role | Insurance Broker |
Correspondence Address | 37 Ferens Park Durham DH1 1NU |
Director Name | Anthony Ormiston |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1999) |
Role | Chairman Kfp |
Correspondence Address | 47 Ferens Park Durham City County Durham DH1 1NU |
Secretary Name | Anthony Ormiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1999) |
Role | Chairman Kfp |
Correspondence Address | 47 Ferens Park Durham City County Durham DH1 1NU |
Secretary Name | Eric Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1999) |
Role | Sales Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferens Park Durham County Durham DH1 1NU |
Secretary Name | Eric Brown |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1999) |
Role | Sales Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferens Park Durham County Durham DH1 1NU |
Director Name | Allan Walton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ferens Park Durham County Durham DH1 1NU |
Director Name | Eric Brown |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2004) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferens Park Durham County Durham DH1 1NU |
Director Name | Pat Cowin |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 November 2005) |
Role | Housewife |
Correspondence Address | 38 Ferens Park Durham County Durham DH1 1NU |
Secretary Name | Eric Brown |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2002) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferens Park Durham County Durham DH1 1NU |
Secretary Name | Allan Walton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ferens Park Durham County Durham DH1 1NU |
Director Name | Sheila Walton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ferens Park Durham County Durham DH1 1NU |
Director Name | Doreen Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferens Park Durham County Durham DH1 1NU |
Secretary Name | Allan Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ferens Park Durham County Durham DH1 1NU |
Secretary Name | Allan Walton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ferens Park Durham County Durham DH1 1NU |
Director Name | Eric Brown |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ferens Park Durham County Durham DH1 1NU |
Director Name | Mr David Scott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37-55 Ferens Park Durham County Durham DH1 1NU |
Director Name | Mr Dennis George Findley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37-55 Ferens Park Durham County Durham DH1 1NU |
Website | www.michaeltunstall.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 37-55 Ferens Park Durham County Durham DH1 1NU |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
4 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
18 October 2019 | Appointment of Mr Dennis George Findley as a director on 8 October 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
17 July 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
24 July 2014 | Annual return made up to 28 June 2014 no member list (4 pages) |
24 July 2014 | Annual return made up to 28 June 2014 no member list (4 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
5 July 2013 | Annual return made up to 28 June 2013 no member list (4 pages) |
5 July 2013 | Annual return made up to 28 June 2013 no member list (4 pages) |
7 May 2013 | Appointment of Mrs Carole Scott as a director (2 pages) |
7 May 2013 | Appointment of Mr David Scott as a director (2 pages) |
7 May 2013 | Appointment of Mr David Scott as a director (2 pages) |
7 May 2013 | Appointment of Mrs Carole Scott as a director (2 pages) |
3 May 2013 | Termination of appointment of Eric Brown as a director (1 page) |
3 May 2013 | Termination of appointment of Doreen Brown as a director (1 page) |
3 May 2013 | Termination of appointment of Eric Brown as a director (1 page) |
3 May 2013 | Appointment of Mr John Lindsay as a director (2 pages) |
3 May 2013 | Appointment of Mr John Lindsay as a director (2 pages) |
3 May 2013 | Termination of appointment of Doreen Brown as a director (1 page) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
4 July 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
4 July 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
18 July 2011 | Annual return made up to 28 June 2011 no member list (7 pages) |
18 July 2011 | Annual return made up to 28 June 2011 no member list (7 pages) |
1 July 2011 | Termination of appointment of Sheila Walton as a director (1 page) |
1 July 2011 | Termination of appointment of Allan Walton as a director (1 page) |
1 July 2011 | Termination of appointment of Allan Walton as a director (1 page) |
1 July 2011 | Termination of appointment of Sheila Walton as a director (1 page) |
1 July 2011 | Termination of appointment of Allan Walton as a secretary (1 page) |
1 July 2011 | Termination of appointment of Allan Walton as a secretary (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 July 2010 | Director's details changed for Eric Brown on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Doreen Brown on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Allan Walton on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Allan Walton on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sheila Walton on 28 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
1 July 2010 | Director's details changed for Doreen Brown on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Eric Brown on 28 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sheila Walton on 28 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Annual return made up to 28/06/09 (3 pages) |
1 July 2009 | Annual return made up to 28/06/09 (3 pages) |
18 May 2009 | Director appointed michael tunstall (2 pages) |
18 May 2009 | Director appointed michael tunstall (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 48 ferens park durham county durham DH1 1NU (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 48 ferens park durham county durham DH1 1NU (1 page) |
29 August 2008 | Annual return made up to 28/06/08 (3 pages) |
29 August 2008 | Annual return made up to 28/06/08 (3 pages) |
10 July 2008 | Appointment terminated director mabel spedding (1 page) |
10 July 2008 | Appointment terminated director mabel spedding (1 page) |
9 November 2007 | Annual return made up to 28/06/07 (5 pages) |
9 November 2007 | Annual return made up to 28/06/07 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Annual return made up to 28/06/06
|
17 August 2006 | Annual return made up to 28/06/06
|
17 August 2006 | New director appointed (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
25 August 2005 | Annual return made up to 28/06/05 (6 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Annual return made up to 28/06/05 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 August 2004 | Annual return made up to 28/06/04
|
23 August 2004 | Annual return made up to 28/06/04
|
26 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Annual return made up to 28/06/03
|
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Annual return made up to 28/06/03
|
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
31 July 2002 | Annual return made up to 28/06/02
|
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Annual return made up to 28/06/02
|
31 July 2002 | New secretary appointed (2 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 September 2001 | Annual return made up to 28/06/01 (4 pages) |
11 September 2001 | Annual return made up to 28/06/01 (4 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
11 July 2000 | Annual return made up to 28/06/00
|
11 July 2000 | Annual return made up to 28/06/00
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
21 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 August 1999 | Annual return made up to 28/06/99 (6 pages) |
10 August 1999 | Annual return made up to 28/06/99 (6 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
8 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: great north road gosforth newcastle upon tyne tyne and wear NE3 2OA (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: great north road gosforth newcastle upon tyne tyne and wear NE3 2OA (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
15 September 1998 | Annual return made up to 28/06/98 (4 pages) |
15 September 1998 | Annual return made up to 28/06/98 (4 pages) |
25 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
25 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
11 July 1997 | Annual return made up to 28/06/97 (4 pages) |
11 July 1997 | Annual return made up to 28/06/97 (4 pages) |
17 February 1997 | Annual return made up to 28/06/96 (4 pages) |
17 February 1997 | Annual return made up to 28/06/96 (4 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
28 June 1995 | Incorporation (22 pages) |
28 June 1995 | Incorporation (22 pages) |