Company NameTindale & Stanton Holdings Limited
Company StatusDissolved
Company Number04711907
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Frankland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Collingwood Crescent
Darrass Hall
Ponteland
Northumberland
NE20 9DZ
Director NameMr David Martin Pearson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Links Drive
Consett
County Durham
DH8 5XD
Director NameMr David Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Secretary NameMr David Walker
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Director NameWilliam Tindale
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressHeavens Gate
Ballakilpheric
Colby
IM4 9BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSite 9 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Financials

Year2014
Turnover£73,200
Net Worth£938,136
Cash£704
Current Liabilities£867,783

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Application for striking-off (1 page)
27 December 2007Full accounts made up to 31 December 2006 (21 pages)
28 March 2007Return made up to 11/03/07; full list of members (4 pages)
28 March 2007Return made up to 11/03/06; full list of members (3 pages)
9 August 2006Full accounts made up to 31 December 2005 (17 pages)
20 July 2006New director appointed (2 pages)
29 July 2005Return made up to 11/03/05; full list of members (8 pages)
8 June 2005Full accounts made up to 31 December 2004 (16 pages)
26 April 2004Full accounts made up to 31 December 2003 (13 pages)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 May 2003Nc inc already adjusted 12/05/03 (1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
21 May 2003Ad 12/05/03--------- £ si 100005@1=100005 £ ic 1/100006 (2 pages)
17 May 2003Particulars of mortgage/charge (5 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 2003New director appointed (2 pages)
26 March 2003Incorporation (30 pages)