Company NameTanfield Trust Company Limited
Company StatusDissolved
Company Number04049285
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NamesEver 1379 Limited and Union Snack Trust Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCalum Ryder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(11 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
West Thirston
Morpeth
NE65 9QD
Secretary NameKathryn Hope
NationalityBritish
StatusClosed
Appointed21 June 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 02 June 2009)
RoleAccountant
Correspondence Address28 George Street
Blackhill
Consett
County Durham
DH8 0AE
Director NameThomas Charlesworth
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address4 Heatheryhill
Lowgate
Hexham
Northumberland
NE46 2NZ
Director NameGeorge Wilkie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 21 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Secretary NameGeorge Wilkie
NationalityBritish
StatusResigned
Appointed25 July 2001(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 21 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressTanfield Lea North
Stanley
County Durham
DH9 9XS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Return made up to 08/08/07; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 September 2004Return made up to 08/08/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
12 September 2003Return made up to 08/08/03; full list of members (7 pages)
27 September 2002Return made up to 08/08/02; full list of members (7 pages)
17 July 2002Full accounts made up to 31 March 2002 (9 pages)
4 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned;director resigned (1 page)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
6 August 2001Registered office changed on 06/08/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
29 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2001Memorandum and Articles of Association (26 pages)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2001Memorandum and Articles of Association (11 pages)
19 July 2001Company name changed ever 1379 LIMITED\certificate issued on 19/07/01 (2 pages)
20 February 2001Memorandum and Articles of Association (10 pages)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 August 2000Incorporation (30 pages)