Stocksfield
Northumberland
NE43 7NX
Director Name | Patricia Claire Jessup |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crabtree Road Stocksfield Northumberland NE43 7NX |
Secretary Name | Mark Brian Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Green Rising 2 Crabtree Road Stocksfield Northumberland NE43 7NX |
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 | -£31,604 |
Current Liabilities | £80,776 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 31 August 2016 (overdue) |
---|
5 April 2017 | Termination of appointment of Mark Brian Jessup as a secretary on 26 April 2002 (2 pages) |
---|---|
5 April 2017 | Termination of appointment of Patricia Claire Jessup as a director on 26 April 2002 (2 pages) |
5 April 2017 | Termination of appointment of Mark Brian Jessup as a director on 26 April 2002 (2 pages) |
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 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) |
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) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
13 May 2002 | Statement of affairs (12 pages) |
8 May 2002 | Appointment of a voluntary liquidator (1 page) |
8 May 2002 | Resolutions
|
4 April 2002 | Registered office changed on 04/04/02 from: 2 crabtree road stocksfield northumberland NE43 7NX (1 page) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
2 February 2001 | Particulars of mortgage/charge (7 pages) |
28 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
28 March 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
17 August 1999 | Incorporation (12 pages) |