Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary Name | Mr Eric Alexander Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 July 2002) |
Role | Managing Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | George Henry Dunne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2002) |
Role | Consultant |
Correspondence Address | 27 The Bridle Woodham Village Newton Aycliffe County Durham DL5 4TH |
Director Name | Stephen James King |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 25 Firbeck Road Bramham West Yorkshire LS23 6NE |
Director Name | Prof David Thomas Henderson Weir |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hadleigh House Skirpenbeck YO41 1HF |
Director Name | Paul David Lawrence |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harewood Gate Harewood Leeds LS17 9LZ |
Director Name | Ms Kay Mellor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2002) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Weetwood Mill Lane Weetwood Leeds LS16 5NY |
Director Name | Derek Dooley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 July 2002) |
Role | Chairman |
Correspondence Address | 83 Norton Park View Sheffield South Yorkshire S8 8GU |
Director Name | Rt Hon The Lord Hattersley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 July 2002) |
Role | Writer |
Correspondence Address | Church Lady House Great Longstone Bakewell Derbyshire DE45 1TZ |
Director Name | Dr Richard David Field |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 July 2002) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 134 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Diamond Court Newcastle Upon Tyne Tyne & Wear NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2002 | Application for striking-off (2 pages) |
3 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
7 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
28 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
7 September 2000 | Company name changed stoneturn LIMITED\certificate issued on 08/09/00 (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 May 2000 | Incorporation (12 pages) |