Stocksfield
Northumberland
NE43 7SW
Director Name | Vera Ann Bradwell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 44 Durham Road East Herrington Sunderland Tyne & Wear SR3 3LZ |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Mr Brian Anthony Mackenow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Director Name | Dr Geraint Peter Doubleday |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 January 2005) |
Role | Technical Director |
Correspondence Address | 4 Mitford Close High Shincliffe Durham DH1 2QE |
Director Name | Philip Richard Milnes Harbottle |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | Caponscleugh House Allerwash Hexham Northumberland NE47 5AB |
Director Name | Norman Donald Parker Ross |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 January 2005) |
Role | County Councillor |
Correspondence Address | 10 South View Bearpark Durham DH7 7DE |
Director Name | Leslie Arthur Rutherford |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 January 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House 56 Manor Road Medomsley Consett County Durham DH8 6QW |
Director Name | John Toppping |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 January 2005) |
Role | Chief Executive |
Correspondence Address | South Appleton Belman Walk Woodlands Ripon HG4 2TY |
Director Name | John Edward Wearmouth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 January 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chapelside Meadows Hamsterley Bishop Auckland County Durham DL13 3RG |
Secretary Name | John William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 January 2005) |
Role | Retired |
Correspondence Address | Newlands Kaysburn Witton Gilbert Durham DH7 6TN |
Director Name | Dr Leslie Graham Grant |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 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 | 24 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads Durham County Durham DH1 5TS |
Secretary Name | Stephen Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Aykley Heads Business Centre Aykley Heads Durham County Durham DH1 5TS |
Registered Address | Prospect House Aykley Heads Business Centre 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 |
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 Michael Scott as a secretary on 31 May 2013 (1 page) |
10 June 2013 | Termination of appointment of Stephen Scott as a director (1 page) |
10 June 2013 | Termination of appointment of Stephen Scott as a secretary (1 page) |
10 June 2013 | Appointment of Mr Jack Jeffery as a director (2 pages) |
10 June 2013 | Appointment of Mr Jack Jeffery as a director on 31 May 2013 (2 pages) |
10 June 2013 | Termination of appointment of Stephen Michael Scott as a director on 31 May 2013 (1 page) |
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 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 6 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 | Secretary's details changed for Stephen Michael Scott on 23 September 2011 (1 page) |
23 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Secretary's details changed for Stephen Michael Scott on 23 September 2011 (1 page) |
23 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Stephen Michael Scott on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Stephen Michael Scott on 23 September 2011 (2 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) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 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 06/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 06/08/08; 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) |
7 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
20 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (3 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: county hall durham DH1 5UZ (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: county hall durham DH1 5UZ (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
14 January 2005 | Ad 24/12/04--------- £ si 258500@1=258500 £ ic 1066000/1324500 (2 pages) |
14 January 2005 | Ad 24/12/04--------- £ si 258500@1=258500 £ ic 1066000/1324500 (2 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
15 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
3 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 December 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
3 December 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
16 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
8 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
8 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members
|
6 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 June 2001 | £ nc 1000/1500000 30/04/01 (1 page) |
4 June 2001 | £ nc 1000/1500000 30/04/01 (1 page) |
4 June 2001 | Ad 30/04/01--------- £ si 1065998@1=1065998 £ ic 2/1066000 (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Ad 30/04/01--------- £ si 1065998@1=1065998 £ ic 2/1066000 (2 pages) |
4 June 2001 | Resolutions
|
18 May 2001 | Particulars of mortgage/charge (8 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (8 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 37/38 west sunniside sunderland tyne & wear SR1 1BU (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 37/38 west sunniside sunderland tyne & wear SR1 1BU (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
7 February 2001 | Company name changed county durham aerobic digester p ilot project company LIMITED\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed county durham aerobic digester p ilot project company LIMITED\certificate issued on 07/02/01 (2 pages) |
23 January 2001 | Company name changed cruteco seven LIMITED\certificate issued on 22/01/01 (2 pages) |
23 January 2001 | Company name changed cruteco seven LIMITED\certificate issued on 22/01/01 (2 pages) |
7 June 2000 | Incorporation (16 pages) |