Stocksfield
Northumberland
NE43 7SW
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Michael Younger |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 1999) |
Role | Waste Consultant |
Correspondence Address | Hillcrest Wrexham Road Malpas Cheshire SY14 7EJ Wales |
Director Name | James Edward Newton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Sycamores Matfen Newcastle Upon Tyne NE20 0RP |
Secretary Name | James Edward Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 07 March 1997) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Sycamores Matfen Newcastle Upon Tyne NE20 0RP |
Director Name | Mr Henry John Barrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemount Durham DH1 5GA |
Director Name | Sir Peter Derek Carr |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corchester Towers Corbridge Northumberland NE45 5NP |
Director Name | Mr Jack Jeffery |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laleham House Hedley On The Hill Stocksfield Northumberland NE43 7SW |
Secretary Name | John Hart Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 35 Rosedale Avenue South Bents Whitburn Sunderland Tyne & Wear SR6 8BD |
Secretary Name | Mr Neil Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Ellingham Chathill Northumberland NE67 5HF |
Director Name | Philip Richard Milnes Harbottle |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Caponscleugh House Allerwash Hexham Northumberland NE47 5AB |
Secretary Name | Mr Robert Dryden Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Paul Littlefair |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Aldeburgh Close Hartlepool Cleveland TS25 2RG |
Director Name | Dr Leslie Graham Grant |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Secretary Name | Stephen Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
Registered Address | Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Termination of appointment of Stephen Scott as a director (1 page) |
10 June 2013 | Appointment of Mr Jack Jeffery as a director (2 pages) |
10 June 2013 | Termination of appointment of Stephen Michael Scott as a secretary on 31 May 2013 (1 page) |
10 June 2013 | Termination of appointment of Stephen Scott as a secretary (1 page) |
10 June 2013 | Appointment of Mr Jack Jeffery as a director on 31 May 2013 (2 pages) |
10 June 2013 | Termination of appointment of Stephen Michael Scott as a director on 31 May 2013 (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Statement by Directors (1 page) |
3 June 2013 | Statement by directors (1 page) |
3 June 2013 | Solvency Statement dated 30/05/13 (1 page) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 June 2013 | Satisfaction of charge 1 in full (3 pages) |
3 June 2013 | Statement of capital on 3 June 2013
|
3 June 2013 | Solvency statement dated 30/05/13 (1 page) |
3 June 2013 | Statement of capital on 3 June 2013
|
3 June 2013 | Satisfaction of charge 1 in full (3 pages) |
3 June 2013 | Statement of capital on 3 June 2013
|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Termination of appointment of Paul Littlefair as a director (1 page) |
8 March 2012 | Termination of appointment of Paul Littlefair as a director on 1 April 2011 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 August 2010 | Director's details changed for Paul Littlefair on 14 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Paul Littlefair on 14 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page) |
26 August 2010 | Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
21 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 June 2008 | Appointment terminated director leslie grant (1 page) |
10 June 2008 | Appointment Terminated Director leslie grant (1 page) |
1 April 2008 | Return made up to 08/11/07; full list of members (4 pages) |
1 April 2008 | Return made up to 08/11/07; full list of members (4 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 February 2007 | Accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Return made up to 08/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 08/11/06; full list of members (2 pages) |
23 March 2006 | Return made up to 08/11/05; full list of members (2 pages) |
23 March 2006 | Return made up to 08/11/05; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
25 February 2005 | Return made up to 08/11/04; full list of members (2 pages) |
25 February 2005 | Return made up to 08/11/04; full list of members (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 November 2004 | Accounts made up to 31 March 2004 (4 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 February 2004 | Accounts made up to 31 March 2003 (4 pages) |
4 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
9 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
13 December 2001 | Company name changed premier waste management LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed premier waste management LIMITED\certificate issued on 13/12/01 (2 pages) |
11 December 2001 | Return made up to 08/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 08/11/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
22 November 2000 | Return made up to 08/11/00; full list of members
|
22 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: premier house jarrow road south shields tyne & wear NE34 9PS (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: premier house jarrow road south shields tyne & wear NE34 9PS (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
10 December 1999 | Return made up to 08/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 08/11/99; full list of members (7 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | New director appointed (3 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
6 November 1998 | Return made up to 08/11/98; full list of members (10 pages) |
6 November 1998 | Return made up to 08/11/98; full list of members (10 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
27 November 1997 | Return made up to 08/11/97; full list of members (9 pages) |
27 November 1997 | Return made up to 08/11/97; full list of members (9 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
14 March 1997 | Ad 07/03/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Div recon 07/03/97 (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
14 March 1997 | Ad 07/03/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Div recon 07/03/97 (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
13 March 1997 | Particulars of mortgage/charge (9 pages) |
13 March 1997 | Particulars of mortgage/charge (9 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Nc inc already adjusted 03/03/97 (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Nc inc already adjusted 03/03/97 (1 page) |
10 March 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
24 February 1997 | Company name changed hoodco 534 LIMITED\certificate issued on 17/02/97 (2 pages) |
24 February 1997 | Company name changed hoodco 534 LIMITED\certificate issued on 17/02/97 (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
8 November 1996 | Incorporation (26 pages) |