Stocksfield
Northumberland
NE43 7RY
Secretary Name | Mr John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Falstone Drive Chester Le Street County Durham DH2 3ST |
Secretary Name | Mr Andrew Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 College Road Newton Abbot Devon TQ12 1EQ |
Secretary Name | Mr Jan Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Secretary Name | David Colin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 years after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 11 Pasture Field Sedgefield Stockton On Tees Cleveland TS21 3NT |
Secretary Name | Keith Bertram Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 25 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Director Name | Mr Simon Hartley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 March 2008) |
Role | Director Exec |
Country of Residence | England |
Correspondence Address | 14 Cowell Grove Rowlands Gill Tyne & Wear NE39 2JQ |
Director Name | Mr Justin Stewart Perkins |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 20, The Wynd Gosforth Newcastle Upon Tyne NE3 4LA |
Secretary Name | Mr Malcolm Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bishopbourne Court North Shields Tyne & Wear NE29 9JE |
Director Name | Mr Malcolm Holloway |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 25 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bishopbourne Court North Shields Tyne & Wear NE29 9JE |
Director Name | Mr Colin Stuart Johnston |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Secretary Name | Mr Colin Stuart Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2012 | Final Gazette dissolved following liquidation (1 page) |
18 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2012 | Notice of move from Administration to Dissolution on 16 January 2012 (15 pages) |
18 January 2012 | Notice of move from Administration to Dissolution (15 pages) |
18 January 2012 | Administrator's progress report to 16 January 2012 (15 pages) |
18 January 2012 | Administrator's progress report to 16 January 2012 (15 pages) |
11 November 2011 | Administrator's progress report to 18 July 2011 (14 pages) |
11 November 2011 | Administrator's progress report to 18 July 2011 (14 pages) |
28 June 2011 | Notice of extension of period of Administration (1 page) |
28 June 2011 | Notice of extension of period of Administration (1 page) |
28 April 2011 | Administrator's progress report to 18 January 2011 (16 pages) |
28 April 2011 | Administrator's progress report to 18 January 2011 (16 pages) |
23 September 2010 | Statement of administrator's proposal (26 pages) |
23 September 2010 | Statement of administrator's proposal (26 pages) |
30 July 2010 | Registered office address changed from Unit 10 Bearl Farm Stocksfield Northumberland NE43 7AJ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Unit 10 Bearl Farm Stocksfield Northumberland NE43 7AJ on 30 July 2010 (1 page) |
29 July 2010 | Appointment of an administrator (1 page) |
29 July 2010 | Appointment of an administrator (1 page) |
4 May 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
18 January 2010 | Termination of appointment of Justin Perkins as a director (3 pages) |
18 January 2010 | Termination of appointment of Justin Perkins as a director (3 pages) |
10 January 2010 | Termination of appointment of Justin Perkins as a director (2 pages) |
10 January 2010 | Termination of appointment of Colin Johnston as a director (2 pages) |
10 January 2010 | Termination of appointment of Colin Johnston as a secretary (2 pages) |
10 January 2010 | Termination of appointment of Colin Johnston as a director (2 pages) |
10 January 2010 | Termination of appointment of Colin Johnston as a secretary (2 pages) |
10 January 2010 | Termination of appointment of Justin Perkins as a director (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
25 September 2009 | Director's change of particulars / mohammed rezaei / 01/12/2008 (1 page) |
25 September 2009 | Director's Change of Particulars / mohammed rezaei / 01/12/2008 / HouseName/Number was: , now: hindley hall; Street was: riverside lodge, now: hindley; Area was: burn hall darlington road, now: stocksfield; Post Town was: durham, now: ; Region was: county durham, now: northumberland; Post Code was: DH1 3ST, now: NE43 7RY (1 page) |
24 September 2009 | Ad 29/07/09\gbp si 50000@1=50000\gbp ic 1200000/1250000\ (2 pages) |
24 September 2009 | Ad 27/03/09 gbp si 100000@1=100000 gbp ic 1000000/1100000 (2 pages) |
24 September 2009 | Ad 29/07/09 gbp si 50000@1=50000 gbp ic 1200000/1250000 (2 pages) |
24 September 2009 | Ad 27/03/09\gbp si 100000@1=100000\gbp ic 1000000/1100000\ (2 pages) |
24 September 2009 | Ad 23/04/09 gbp si 100000@1=100000 gbp ic 1100000/1200000 (2 pages) |
24 September 2009 | Ad 23/04/09\gbp si 100000@1=100000\gbp ic 1100000/1200000\ (2 pages) |
19 February 2009 | Ad 16/09/08\gbp si 109365@1=109365\gbp ic 890635/1000000\ (2 pages) |
19 February 2009 | Ad 16/09/08 gbp si 109365@1=109365 gbp ic 890635/1000000 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
11 September 2008 | Ad 21/07/08\gbp si 100000@1=100000\gbp ic 390635/490635\ (2 pages) |
11 September 2008 | Ad 11/07/08\gbp si 100000@1=100000\gbp ic 590635/690635\ (2 pages) |
11 September 2008 | Ad 20/08/08\gbp si 100000@1=100000\gbp ic 490635/590635\ (2 pages) |
11 September 2008 | Ad 20/08/08 gbp si 100000@1=100000 gbp ic 490635/590635 (2 pages) |
11 September 2008 | Ad 21/07/08 gbp si 100000@1=100000 gbp ic 390635/490635 (2 pages) |
11 September 2008 | Ad 11/07/08 gbp si 100000@1=100000 gbp ic 590635/690635 (2 pages) |
8 August 2008 | Appointment terminate, director and secretary malcolm holloway logged form (1 page) |
8 August 2008 | Appointment Terminate, Director And Secretary Malcolm Holloway Logged Form (1 page) |
7 August 2008 | Appointment Terminated Director simon hartley (1 page) |
7 August 2008 | Appointment terminated director simon hartley (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2008 | Ad 05/06/08\gbp si 100000@1=100000\gbp ic 300000/400000\ (2 pages) |
19 June 2008 | Ad 19/06/08\gbp si 40635@1=40635\gbp ic 400000/440635\ (2 pages) |
19 June 2008 | Ad 03/04/08 gbp si 100000@1=100000 gbp ic 200000/300000 (2 pages) |
19 June 2008 | Ad 03/04/08\gbp si 100000@1=100000\gbp ic 200000/300000\ (2 pages) |
19 June 2008 | Ad 05/06/08 gbp si 100000@1=100000 gbp ic 300000/400000 (2 pages) |
19 June 2008 | Ad 19/06/08 gbp si 40635@1=40635 gbp ic 400000/440635 (2 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
15 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
10 April 2008 | Director and secretary appointed colin stuart johnston (2 pages) |
10 April 2008 | Director and secretary appointed colin stuart johnston (2 pages) |
27 February 2008 | Return made up to 30/08/07; full list of members; amend (9 pages) |
27 February 2008 | Return made up to 30/08/07; full list of members; amend (9 pages) |
18 February 2008 | Ad 29/01/08--------- £ si 50000@1=50000 £ ic 100001/150001 (1 page) |
18 February 2008 | Ad 01/10/07--------- £ si 100000@1=100000 £ ic 1/100001 (1 page) |
18 February 2008 | Ad 29/01/08--------- £ si 50000@1=50000 £ ic 100001/150001 (1 page) |
18 February 2008 | Ad 01/10/07--------- £ si 100000@1=100000 £ ic 1/100001 (1 page) |
11 February 2008 | Ad 03/07/07--------- £ si 99999@1=99999 (1 page) |
11 February 2008 | Ad 14/08/07--------- £ si 100000@1=100000 (1 page) |
11 February 2008 | Ad 03/07/07--------- £ si 99999@1=99999 (1 page) |
11 February 2008 | Ad 14/08/07--------- £ si 100000@1=100000 (1 page) |
1 February 2008 | Nc inc already adjusted 03/07/07 (2 pages) |
1 February 2008 | Nc inc already adjusted 03/07/07 (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
1 November 2007 | Memorandum and Articles of Association (13 pages) |
1 November 2007 | Memorandum and Articles of Association (13 pages) |
30 October 2007 | Company name changed the flat bread company LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Company name changed the flat bread company LIMITED\certificate issued on 30/10/07 (2 pages) |
21 September 2007 | Location of debenture register (1 page) |
21 September 2007 | Location of debenture register (1 page) |
21 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: bearl farm stocksfield northumberland NE43 7AJ (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: bearl farm stocksfield northumberland NE43 7AJ (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: riverside lodge burn hall darlington road durham county durham DH1 3ST (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: riverside lodge burn hall darlington road durham county durham DH1 3ST (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 14 partnership court seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 14 partnership court seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
26 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
26 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
27 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (7 pages) |
26 September 2005 | Location of debenture register (1 page) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
26 September 2005 | Location of debenture register (1 page) |
17 May 2005 | Full accounts made up to 31 July 2004 (7 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (7 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (7 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (7 pages) |
24 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
23 July 2003 | Full accounts made up to 31 July 2002 (7 pages) |
23 July 2003 | Full accounts made up to 31 July 2002 (7 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
27 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
29 July 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
29 July 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
2 July 2002 | Full accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (7 pages) |
7 May 2002 | Company name changed sandco 683 LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed sandco 683 LIMITED\certificate issued on 07/05/02 (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
27 September 2001 | Return made up to 30/08/01; full list of members
|
27 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
30 August 2000 | Incorporation (19 pages) |