Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(3 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 August 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 2009) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.banksgroup.co.uk/ |
---|---|
Telephone | 0191 3786100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 July 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
2 July 2014 | Bona Vacantia disclaimer (1 page) |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 2 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
1 October 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill County Durham DL17 9EU on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill County Durham DL17 9EU on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill County Durham DL17 9EU on 1 October 2010 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
30 April 2009 | Appointment Terminated Director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 June 2008 | Accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (3 pages) |
8 November 2007 | Accounts made up to 31 March 2007 (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Company name changed stretton LIMITED\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed stretton LIMITED\certificate issued on 06/04/06 (2 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
16 November 2005 | Company name changed wardley developments LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed wardley developments LIMITED\certificate issued on 16/11/05 (2 pages) |
28 October 2005 | Accounts made up to 31 March 2005 (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
6 December 2004 | Accounts made up to 31 March 2004 (3 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 12/03/04; full list of members
|
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Incorporation (15 pages) |
12 March 2003 | Incorporation (15 pages) |