Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director Name | Mr Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2004(3 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 20 September 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Mr Charles David Brooks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(2 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(2 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 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 | 22 September 2004(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(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 | 22 June 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Application to strike the company off the register (3 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page) |
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) |
13 April 2007 | Full accounts made up to 31 December 2005 (20 pages) |
13 April 2007 | Full accounts made up to 31 December 2005 (20 pages) |
26 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 22/06/06; full list of members (3 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) |
3 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 January 2006 | Accounts made up to 31 December 2004 (2 pages) |
11 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: comeleon house north industrial estate tanfield lea county durham DH9 9NX (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: comeleon house north industrial estate tanfield lea county durham DH9 9NX (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 June 2004 | Incorporation (19 pages) |