Gosforth
Newcastle Upon Tyne
NE3 4BH
Director Name | Kevin Murtagh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2003) |
Role | Sales Director |
Correspondence Address | 27 Grosvenor Way Chapel Park Estate Newcastle Upon Tyne NE5 1SF |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Mr Darren Stephen Kell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwick House Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Mr Charles David Brooks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(4 years after company formation) |
Appointment Duration | 11 years (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(4 years after company formation) |
Appointment Duration | 11 years (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(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 | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | www.sev.co.uk |
---|
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne Tyne & Wear NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Tanfield Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2005 | Delivered on: 28 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H site numbers BY95/6 abd BT95/15 on the tanfield lea (north) industrial estate co durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
31 May 2005 | Delivered on: 4 June 2005 Satisfied on: 2 October 2007 Persons entitled: Five Arrows Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a site numbers BT95/6 and BT95/15 on the tanfield lea (north) industrial estate county durham and the proceeds of sale of the property (and all buildings and fixtures including trade fixtures) from time to time the benefit of all rights easements and privileges appurtenant to or benefiting the property and the insurance policy of the property and the equipment and all claims and proceeds in respect of such insurance. Fully Satisfied |
19 May 2005 | Delivered on: 2 June 2005 Satisfied on: 2 October 2007 Persons entitled: Five Arrows Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of todwick road north anston rotherham south yorkshire t/no SYK44299 all building and fixtures (including trade fixtures) the insurance policy taken out in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
19 May 2005 | Delivered on: 28 May 2005 Satisfied on: 2 October 2007 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets debenture (including qualifying floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 May 2005 | Delivered on: 24 May 2005 Satisfied on: 2 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the south side of todwick road north anston rotherham south yorkshire t/n SYK44299. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Registered office address changed from Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA to Spaceworks Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7LX on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA to Spaceworks Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7LX on 11 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Darren Stephen Kell as a director on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Charles David Brooks as a secretary on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Charles David Brooks as a director on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Charles David Brooks as a secretary on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Charles David Brooks as a director on 1 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Darren Stephen Kell as a director on 1 July 2017 (1 page) |
23 September 2016 | Restoration by order of the court (3 pages) |
23 September 2016 | Restoration by order of the court (3 pages) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Company name changed sev group LIMITED\certificate issued on 16/07/14
|
16 July 2014 | Company name changed sev group LIMITED\certificate issued on 16/07/14
|
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
25 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (28 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (28 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (30 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (30 pages) |
25 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (31 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (31 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
19 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Full accounts made up to 31 December 2005 (38 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (38 pages) |
26 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 July 2005 | Particulars of mortgage/charge (5 pages) |
28 July 2005 | Particulars of mortgage/charge (5 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
11 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: comeleon house north industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: comeleon house north industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
14 June 2005 | Company name changed 3D image box LIMITED\certificate issued on 14/06/05 (2 pages) |
14 June 2005 | Company name changed 3D image box LIMITED\certificate issued on 14/06/05 (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
24 May 2005 | Particulars of mortgage/charge (5 pages) |
24 May 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 March 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 March 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 18/06/03; full list of members
|
26 June 2003 | Return made up to 18/06/03; full list of members
|
24 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
24 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (3 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (3 pages) |
4 September 2002 | Company name changed sandco 760 LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed sandco 760 LIMITED\certificate issued on 04/09/02 (2 pages) |
18 June 2002 | Incorporation (19 pages) |
18 June 2002 | Incorporation (19 pages) |