Stobhill Grange
Morpeth
NE61 2TR
Secretary Name | Jillian Christine Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Heathfield Stobhill Grange Morpeth NE61 2TR |
Director Name | Michael Turnbull |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kielder Close Blyth Northumberland NE24 4QH |
Director Name | Andrew Leslie Cunningham |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2008) |
Role | Teacher |
Correspondence Address | 73 Station Road Stannington Northumberland |
Director Name | Karen Jill McSparrow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2008) |
Role | Teacher |
Correspondence Address | 6 Hastings Avenue Whitley Bay Tyne & Wear |
Director Name | Mr Nicholas John Turnbull |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2008) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 18 Inglebay Way Blyth Northumberland NE24 3PD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 4 Saville Exchange North Shields Tyne &Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
11 September 2008 | Statement of affairs with form 4.19 (6 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Registered office changed on 11/09/2008 from unit 9 west chirton trading est norham road north shields tyne & wear NE29 7TY (1 page) |
11 September 2008 | Appointment of a voluntary liquidator (1 page) |
28 August 2008 | Appointment terminated director karen mcsparrow (2 pages) |
28 August 2008 | Appointment terminated director nicholas turnbull (2 pages) |
28 August 2008 | Appointment terminated director andrew cunningham (2 pages) |
28 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / nicholas turnbull / 03/03/2007 (1 page) |
27 May 2008 | Director's change of particulars / andrew cunningham / 01/05/2007 (1 page) |
27 May 2008 | Director's change of particulars / karen cunningham / 12/08/2007 (2 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 June 2002 | Return made up to 10/04/02; full list of members (7 pages) |
25 May 2001 | Ad 10/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Secretary resigned (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
10 April 2001 | Incorporation (11 pages) |