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, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 February 2011) |
Role | Chairman |
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, 1 month 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, 1 month 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 | 01 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 16 Tankerville Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AH |
Secretary Name | James Andrew Douglas Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Middlewood Park Fenham Newcastle Upon Tyne NE4 9XG |
Director Name | Mr John David Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 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 | 11 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roseworth Terrace Gosforth Tyne & Wear NE3 1LU |
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, 5 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 | 11 October 2004(7 years, 5 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 |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 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 And 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 (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 December 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 December 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Return made up to 01/05/07; no change of members
|
30 July 2007 | Return made up to 01/05/07; no change 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) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 January 2006 | Accounts made up to 31 December 2004 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 219 marquisway team valley gateshead tyne and wear (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 219 marquisway team valley gateshead tyne and wear (1 page) |
21 June 2005 | Company name changed yev LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed yev LIMITED\certificate issued on 21/06/05 (2 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed;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 secretary appointed;new director appointed (2 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members
|
21 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 01/05/03; full list of members
|
6 August 2002 | Accounts made up to 31 December 2001 (5 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 May 2000 | Return made up to 01/05/00; full list of members
|
18 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
6 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
10 December 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
10 December 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
10 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
6 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 May 1997 | Incorporation (12 pages) |
1 May 1997 | Incorporation (12 pages) |