Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director Name | Mr Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 February 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Mr Charles David Brooks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Paul Joseph Ravenscroft |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 April 1997) |
Role | Solicitor |
Correspondence Address | Flat 5 16 Tankerville Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AH |
Secretary Name | Andrew James Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 April 1997) |
Role | Solicitor |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Director Name | Mr John David Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ES |
Secretary Name | Mr Douglas Norman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | The Dower House West Riding Mill Northumberland NE44 6HW |
Director Name | Mr Douglas Norman Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roseworth Terrace Gosforth Tyne & Wear NE3 1LU |
Secretary Name | Mr Albert Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westfield Avenue Whitley Bay Tyne & Wear NE25 8NW |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (14 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (14 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Darren Stephen Kell on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Darren Stephen Kell on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Darren Stephen Kell on 1 March 2010 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 December 2008 (15 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 December 2008 (15 pages) |
27 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 June 2008 | Return made up to 11/02/08; full list of members (4 pages) |
3 June 2008 | Return made up to 11/02/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 July 2007 | Return made up to 11/02/07; full list of members (7 pages) |
5 July 2007 | Return made up to 11/02/07; full list of members (7 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Full accounts made up to 31 December 2005 (24 pages) |
13 April 2007 | Full accounts made up to 31 December 2005 (24 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: marquisway team valley gateshead tyne & wear NE11 0RX (1 page) |
21 June 2005 | Company name changed motionobject LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed motionobject LIMITED\certificate issued on 21/06/05 (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2005 | Return made up to 11/02/05; change of members (7 pages) |
14 March 2005 | Return made up to 11/02/05; change of members (7 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 February 2004 | Return made up to 11/02/04; no change of members
|
9 February 2004 | Return made up to 11/02/04; no change of members (7 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
8 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 February 2002 | Return made up to 11/02/02; no change of members (6 pages) |
22 February 2002 | Return made up to 11/02/02; no change of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 February 2001 | Return made up to 11/02/01; no change of members
|
21 February 2001 | Return made up to 11/02/01; no change of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 April 1999 | Return made up to 11/02/99; no change of members (4 pages) |
20 April 1999 | Return made up to 11/02/99; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: marquisway team valley gateshead tyne & wear NE11 0RX (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: marquisway team valley gateshead tyne & wear NE11 0RX (1 page) |
9 May 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
9 May 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
25 April 1997 | Memorandum and Articles of Association (4 pages) |
25 April 1997 | Memorandum and Articles of Association (4 pages) |
23 April 1997 | Ad 11/04/97--------- £ si 450@1=450 £ ic 550/1000 (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Nc inc already adjusted 10/04/97 (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Ad 11/04/97--------- £ si 450@1=450 £ ic 550/1000 (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Memorandum and Articles of Association (21 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Ad 10/04/97--------- £ si 549@1=549 £ ic 1/550 (2 pages) |
23 April 1997 | Ad 10/04/97--------- £ si 549@1=549 £ ic 1/550 (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Memorandum and Articles of Association (21 pages) |
23 April 1997 | Nc inc already adjusted 10/04/97 (1 page) |
17 April 1997 | Particulars of mortgage/charge (6 pages) |
17 April 1997 | Particulars of mortgage/charge (6 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 March 1997 | Secretary resigned (1 page) |
11 February 1997 | Incorporation (12 pages) |