Croft On Tees
North Yorkshire
DL2 2SP
Director Name | Mr Keith Goulden |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(2 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 15 December 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dickens Way Thistlepark Crook County Durham DL15 9FQ |
Secretary Name | Mr Keith Goulden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dickens Way Thistlepark Crook County Durham DL15 9FQ |
Director Name | Mrs Alexandra Davis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 December 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Julie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 11 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ |
Director Name | Mr Richard Peary |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(2 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2002) |
Role | Sales & Service Cctv Systems |
Correspondence Address | 6 Kirkwood Avenue Sunderland Tyne & Wear SR4 9NE |
Director Name | Roy Henderson Mc Gregor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 19 Friarswood Close Yarm Cleveland TS15 9JG |
Director Name | David Cummings |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2003) |
Role | Sales Director |
Correspondence Address | 89 Middleham Road Darlington Durham DL1 3DH |
Director Name | Mr David Dent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Syon Street North Shields Tyne & Wear NE30 4EU |
Director Name | Nicholas Grimond |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 107 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Mr David Cummings |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfield Way South Church Enterprise Bishop Auckland County Durham DL14 6XF |
Director Name | Mr Alan John Myers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfield Way South Church Enterprise Bishop Auckland County Durham DL14 6XF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£597,362 |
Current Liabilities | £462,050 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
15 September 2016 | Notice of move from Administration to Dissolution on 2 September 2016 (18 pages) |
15 September 2016 | Notice of move from Administration to Dissolution on 2 September 2016 (18 pages) |
21 July 2016 | Satisfaction of charge 1 in full (4 pages) |
21 July 2016 | Satisfaction of charge 1 in full (4 pages) |
25 April 2016 | Administrator's progress report to 2 March 2016 (18 pages) |
25 April 2016 | Administrator's progress report to 2 March 2016 (18 pages) |
1 March 2016 | Statement of affairs with form 2.14B/2.15B (10 pages) |
1 March 2016 | Statement of affairs with form 2.14B/2.15B (10 pages) |
10 December 2015 | Result of meeting of creditors (36 pages) |
10 December 2015 | Result of meeting of creditors (36 pages) |
4 November 2015 | Statement of administrator's proposal (36 pages) |
4 November 2015 | Statement of administrator's proposal (36 pages) |
17 September 2015 | Registered office address changed from 5 Hatfield Way South Church Enterprise Bishop Auckland County Durham DL14 6XF to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 5 Hatfield Way South Church Enterprise Bishop Auckland County Durham DL14 6XF to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 17 September 2015 (1 page) |
16 September 2015 | Appointment of an administrator (1 page) |
16 September 2015 | Appointment of an administrator (1 page) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 July 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
1 July 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
24 April 2014 | Appointment of Ms Alexandra Davis as a director (2 pages) |
24 April 2014 | Appointment of Ms Alexandra Davis as a director (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 July 2013 | Termination of appointment of David Cummings as a director (1 page) |
2 July 2013 | Termination of appointment of David Cummings as a director (1 page) |
28 June 2013 | Termination of appointment of Alan Myers as a director (1 page) |
28 June 2013 | Termination of appointment of Alan Myers as a director (1 page) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Appointment of Mr David Cummings as a director (2 pages) |
10 October 2011 | Appointment of Mr Alan Myers as a director (2 pages) |
10 October 2011 | Appointment of Mr Alan Myers as a director (2 pages) |
10 October 2011 | Appointment of Mr David Cummings as a director (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Keith Goulden on 13 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Steven John Cooper on 13 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Steven John Cooper on 13 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Keith Goulden on 13 October 2009 (2 pages) |
12 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
12 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
11 February 2009 | Appointment terminated director nicholas grimond (1 page) |
11 February 2009 | Appointment terminated director david dent (1 page) |
11 February 2009 | Appointment terminated director david dent (1 page) |
11 February 2009 | Appointment terminated director nicholas grimond (1 page) |
4 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 November 2007 | Return made up to 14/10/07; full list of members (8 pages) |
26 November 2007 | Return made up to 14/10/07; full list of members (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members
|
16 November 2006 | Return made up to 14/10/06; full list of members
|
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
11 August 2006 | Particulars of mortgage/charge (6 pages) |
11 August 2006 | Particulars of mortgage/charge (6 pages) |
11 August 2006 | Particulars of mortgage/charge (6 pages) |
11 August 2006 | Particulars of mortgage/charge (6 pages) |
5 August 2006 | Particulars of mortgage/charge (10 pages) |
5 August 2006 | Particulars of mortgage/charge (10 pages) |
15 November 2005 | Return made up to 14/10/05; full list of members
|
15 November 2005 | Return made up to 14/10/05; full list of members
|
2 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 June 2004 | Amending 88(2) - a/d 03/11/98 (1 page) |
21 June 2004 | Amending 88(2) - a/d 03/11/98 (1 page) |
10 June 2004 | Return made up to 14/10/03; full list of members; amend (8 pages) |
10 June 2004 | Return made up to 14/10/03; full list of members; amend (8 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
6 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 14/10/02; full list of members
|
25 October 2002 | Return made up to 14/10/02; full list of members
|
2 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
24 October 2001 | Return made up to 14/10/01; full list of members
|
24 October 2001 | Return made up to 14/10/01; full list of members
|
16 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
19 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
19 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 5 church view heighington village newton aycliffe county durham DL5 6PN (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 5 church view heighington village newton aycliffe county durham DL5 6PN (1 page) |
12 November 1999 | Return made up to 14/10/99; full list of members
|
12 November 1999 | Return made up to 14/10/99; full list of members
|
27 November 1998 | Registered office changed on 27/11/98 from: 4 finkle street stockton on tees cleveland TS18 1AR (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 4 finkle street stockton on tees cleveland TS18 1AR (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Ad 03/11/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
27 November 1998 | Ad 03/11/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 October 1998 | Incorporation (14 pages) |
14 October 1998 | Incorporation (14 pages) |