Stocksfield
Northumberland
NE43 7PZ
Secretary Name | Jacqueline Cawthorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Secretary |
Correspondence Address | 62 Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Secretary Name | Mr David William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Close Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1AP |
Secretary Name | Mr Allan Cawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blandford House Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(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 | 14 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 |
Year | 2014 |
---|---|
Net Worth | £7,165 |
Cash | £5,868 |
Current Liabilities | £16,678 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 February 2004 | Dissolved (1 page) |
---|---|
12 November 2003 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
31 July 2002 | Appointment of a voluntary liquidator (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Statement of affairs (5 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page) |
31 May 2002 | Return made up to 14/05/02; full list of members
|
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Return made up to 14/05/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 February 2000 | Director's particulars changed (1 page) |
27 January 2000 | Secretary resigned (1 page) |
10 August 1999 | Return made up to 14/05/99; full list of members (6 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 1 station road forest hall newcastle upon tyne tyne & wear NE12 8AW (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Incorporation (12 pages) |