Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Secretary Name | Neil Thomas Clinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thistlecroft Houghton Park Houghton Le Spring Tyne & Wear DH5 8LT |
Director Name | Mr Kevin Shaftoe |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(2 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 14 January 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cragside Corbridge Northumberland NE45 5EU |
Director Name | Mr Clive Walley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Way Boroughbridge York YO51 9UR |
Director Name | Neil Thomas Clinton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thistlecroft Houghton Park Houghton Le Spring Tyne & Wear DH5 8LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
14 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
14 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
14 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 20 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 20 June 2010 (5 pages) |
29 December 2009 | Liquidators' statement of receipts and payments to 20 December 2009 (5 pages) |
29 December 2009 | Liquidators statement of receipts and payments to 20 December 2009 (5 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (5 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 20 June 2009 (5 pages) |
31 December 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
2 July 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2003 | Liquidators' statement of receipts and payments (6 pages) |
25 June 2003 | Liquidators statement of receipts and payments (6 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
3 July 2002 | Appointment of a voluntary liquidator (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Statement of affairs (23 pages) |
3 July 2002 | Statement of affairs (23 pages) |
3 July 2002 | Appointment of a voluntary liquidator (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: alexandra business park pallion sunderland SR4 6UG (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: alexandra business park pallion sunderland SR4 6UG (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
1 October 2001 | Return made up to 05/09/01; full list of members
|
1 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
1 February 2001 | Full accounts made up to 30 September 1999 (13 pages) |
1 February 2001 | Full accounts made up to 30 September 1999 (13 pages) |
20 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 October 1999 | Particulars of mortgage/charge (4 pages) |
4 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
4 October 1999 | Particulars of mortgage/charge (4 pages) |
4 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
9 November 1998 | Particulars of mortgage/charge (4 pages) |
9 November 1998 | Particulars of mortgage/charge (4 pages) |
23 September 1998 | Return made up to 05/09/98; no change of members
|
23 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Return made up to 05/09/97; no change of members (4 pages) |
11 February 1998 | Return made up to 05/09/97; no change of members (4 pages) |
12 December 1997 | Resolutions
|
12 December 1997 | Resolutions
|
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
30 July 1997 | Company name changed djn fabrication & engineering li mited\certificate issued on 31/07/97 (2 pages) |
30 July 1997 | Company name changed djn fabrication & engineering li mited\certificate issued on 31/07/97 (2 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
3 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | £ nc 10000/50000 01/02/96 (1 page) |
31 March 1996 | £ nc 10000/50000 01/02/96 (1 page) |
24 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
5 September 1995 | Incorporation (34 pages) |