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 | 04 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 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(8 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 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(8 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Caroline Hughes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 33 Diamond Street Saltburn TS12 1EB |
Secretary Name | Mark Andrew Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Diamond Street Saltburn By The Sea TS12 1EB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Mark England |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2002) |
Role | Chief Executive |
Correspondence Address | 9 Marwood Drive Great Ayton Middlesbrough Cleveland TS9 6PB |
Director Name | Lindsey Michelle Nicholson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 April 2001) |
Role | Trainer |
Correspondence Address | 2 Willow Road Guisborough Cleveland TS14 6JG |
Director Name | Susanne Convery |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 2005) |
Role | Operations Director |
Correspondence Address | 53 The Stripe Stokesley North Yorkshire TS9 5PX |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 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 | 04 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 95/2 Tanfield Lea Industrial, Estate North Tanfield Lea, Stanley County Durham DH9 9NX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2010 | Application to strike the company off the register (3 pages) |
15 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (23 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (23 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 March 2009 | Return made up to 15/05/08; full list of members (4 pages) |
3 March 2009 | Return made up to 15/05/08; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
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 (29 pages) |
13 April 2007 | Full accounts made up to 31 December 2005 (29 pages) |
29 June 2006 | Secretary resigned;director resigned (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 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: the grange business centre belasis avenue billingham cleveland TS23 1LG (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: the grange business centre belasis avenue billingham cleveland TS23 1LG (1 page) |
8 November 2005 | Total exemption small company accounts made up to 4 January 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 4 January 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 4 January 2005 (6 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
4 July 2005 | Return made up to 15/05/05; full list of members (4 pages) |
4 July 2005 | Return made up to 15/05/05; full list of members (4 pages) |
29 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | New director appointed (3 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 15/05/04; full list of members
|
13 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 29/05/02; full list of members
|
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 29/05/01; full list of members
|
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 517 belasis business centre belasis hall technology park billingham cleveland TS23 4AE (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 517 belasis business centre belasis hall technology park billingham cleveland TS23 4AE (1 page) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 May 1999 | Return made up to 29/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 29/05/99; full list of members (6 pages) |
3 December 1998 | Ad 29/05/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 December 1998 | Ad 29/05/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 December 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
3 December 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
29 May 1998 | Incorporation (16 pages) |
29 May 1998 | Incorporation (16 pages) |