Stamfordham
Newcastle Upon Tyne
NE18 0LA
Director Name | Mrs Claire Louise Herford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 March 2005) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Fenwick Lodge Stamfordham Newcastle Upon Tyne NE18 0QR |
Director Name | Suzanne Metcalfe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 March 2005) |
Role | Asst Manager Social Services |
Correspondence Address | 20 Wallridge Cottages Ingoe Newcastle Upon Tyne NE20 0SY |
Director Name | Tracy Catherine Kane |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 March 2005) |
Role | Civil Servant |
Correspondence Address | South Fens Cottage Stamfordham Newcastle Upon Tyne Tyne & Wear NE18 0LN |
Secretary Name | Tracy Catherine Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 March 2005) |
Role | Civil Servant |
Correspondence Address | South Fens Cottage Stamfordham Newcastle Upon Tyne Tyne & Wear NE18 0LN |
Director Name | Gillian Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2002) |
Role | Lecturer |
Correspondence Address | West Wing Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Jane Elizabeth Murray |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2004) |
Role | Nurse |
Correspondence Address | Dissington Red House Dalton Newcastle Tyne & Wear NE18 0AF |
Secretary Name | Gillian Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2002) |
Role | Lecturer |
Correspondence Address | West Wing Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | West Wing Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Latest Accounts | 31 July 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2004 | Application for striking-off (1 page) |
30 July 2004 | Director resigned (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
14 August 2003 | Annual return made up to 13/07/03 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
20 March 2002 | Annual return made up to 13/07/01 (4 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: suite 2 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
19 October 2001 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
16 October 2000 | Company name changed kidzone out of school club\certificate issued on 17/10/00 (2 pages) |