Stocksfield
Northumberland
NE43 7NX
Director Name | Patricia Claire Jessup |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crabtree Road Stocksfield Northumberland NE43 7NX |
Secretary Name | Patricia Claire Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crabtree Road Stocksfield Northumberland NE43 7NX |
Director Name | David Muggoch White |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 August 2001) |
Role | Sales Director |
Correspondence Address | 26 Stewarton Drive Cambuslang Glasgow G72 8DF Scotland |
Registered Address | 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Year | 2000 |
---|---|
Net Worth | £17,375 |
Current Liabilities | £223,570 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 19 August 2016 (overdue) |
---|
28 April 2017 | Termination of appointment of Mark Brian Jessup as a director on 26 April 2002 (1 page) |
---|---|
28 April 2017 | Termination of appointment of Patricia Claire Jessup as a director on 26 April 2002 (1 page) |
28 April 2017 | Termination of appointment of Patricia Claire Jessup as a secretary on 26 April 2002 (1 page) |
28 April 2017 | Termination of appointment of Patricia Claire Jessup as a director on 26 April 2002 (1 page) |
28 April 2017 | Termination of appointment of Mark Brian Jessup as a director on 26 April 2002 (1 page) |
28 April 2017 | Termination of appointment of Patricia Claire Jessup as a secretary on 26 April 2002 (1 page) |
8 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2002 | Statement of affairs (9 pages) |
10 May 2002 | Statement of affairs (9 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 2 crabtree road stocksfield northumberland NE43 7NX (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 2 crabtree road stocksfield northumberland NE43 7NX (1 page) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 October 2001 | Return made up to 05/08/01; full list of members (8 pages) |
9 October 2001 | Return made up to 05/08/01; full list of members (8 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
19 February 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 December 2000 | Company name changed tyne valley surgical LIMITED\certificate issued on 28/12/00 (2 pages) |
27 December 2000 | Company name changed tyne valley surgical LIMITED\certificate issued on 28/12/00 (2 pages) |
12 December 2000 | Particulars of mortgage/charge (7 pages) |
12 December 2000 | Particulars of mortgage/charge (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
10 September 1999 | Return made up to 05/08/99; full list of members
|
10 September 1999 | Return made up to 05/08/99; full list of members
|
24 May 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 May 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
5 August 1998 | Incorporation (11 pages) |
5 August 1998 | Incorporation (11 pages) |