Stocksfield
Northumberland
NE43 7SW
Director Name | Mr Henry John Barrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemount Durham DH1 5GA |
Director Name | Anthony Howard Ewin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Solicitor |
Correspondence Address | Peartree Cottage Bent House Lane Durham County Durham DH1 2RY |
Director Name | Philip Richard Milnes Harbottle |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Caponscleugh House Allerwash Hexham Northumberland NE47 5AB |
Secretary Name | Mr Neil Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Ellingham Chathill Northumberland NE67 5HF |
Secretary Name | Mr Robert Dryden Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Dr Leslie Graham Grant |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 May 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Durham County Durham DH1 5TS |
Secretary Name | Stephen Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Durham County Durham DH1 5TS |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Registered Address | Prospect House Aykley Heads Durham County Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
100 at £1 | Durham County Waste Management Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Termination of appointment of Stephen Scott as a director (1 page) |
10 June 2013 | Termination of appointment of Stephen Michael Scott as a director on 31 May 2013 (1 page) |
10 June 2013 | Appointment of Mr Jack Jeffery as a director (2 pages) |
10 June 2013 | Termination of appointment of Stephen Scott as a secretary (1 page) |
10 June 2013 | Termination of appointment of Stephen Michael Scott as a secretary on 31 May 2013 (1 page) |
10 June 2013 | Appointment of Mr Jack Jeffery as a director on 31 May 2013 (2 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 August 2010 | Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page) |
26 August 2010 | Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
10 June 2008 | Appointment Terminated Director leslie grant (1 page) |
10 June 2008 | Appointment terminated director leslie grant (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
26 February 2007 | Accounts made up to 31 March 2006 (4 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
22 November 2004 | Accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 October 2004 | Company name changed capitol systems LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed capitol systems LIMITED\certificate issued on 12/10/04 (2 pages) |
5 October 2004 | Return made up to 14/08/04; full list of members (2 pages) |
5 October 2004 | Return made up to 14/08/04; full list of members (2 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (4 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
24 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
21 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
21 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
6 February 2001 | Accounts made up to 31 March 2000 (4 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 14/08/00; full list of members
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: suite 4 abbey house abbeywoods business park pity me durham DH1 5TH (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: suite 4 abbey house abbeywoods business park pity me durham DH1 5TH (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Return made up to 14/08/99; full list of members (7 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (7 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Memorandum and Articles of Association (10 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Memorandum and Articles of Association (10 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | New director appointed (3 pages) |
17 November 1998 | Ad 15/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Ad 15/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
17 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
14 August 1998 | Incorporation (29 pages) |