Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary Name | Mr Matthew William Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Ian Foyster |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beccles Road Bungay Suffolk NR35 1HT |
Director Name | Mr Peter David Milton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Ringsfield Road Beccles Suffolk NR34 9PF |
Director Name | David Charles Browne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laburnum Avenue Taverham Norwich NR8 6JX |
Director Name | Michael Jimmy Cross |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm House Westhall Halesworth Suffolk IP19 8RW |
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour 75016 Paris |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading RG1 8EX |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
511.2k at £0.01 | Tempore Uk Holdings LTD 97.33% Preference |
---|---|
14k at £0.01 | Tempore Uk Holdings LTD 2.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £815,907 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Solvency statement dated 07/03/14 (1 page) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement by directors (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 13 March 2014 (1 page) |
14 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 November 2012 | Termination of appointment of Pierre-Francois Catte as a director (1 page) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 May 2010 | Appointment of Mr Pierre-Francois Catte as a director (1 page) |
7 May 2010 | Termination of appointment of Francois Golicheff as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
8 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
1 December 2009 | Particulars of variation of rights attached to shares (4 pages) |
3 November 2009 | Termination of appointment of David Browne as a director (1 page) |
3 November 2009 | Termination of appointment of Peter Milton as a director (1 page) |
3 November 2009 | Termination of appointment of Ian Foyster as a director (1 page) |
3 November 2009 | Termination of appointment of Derek Harris as a director (1 page) |
3 November 2009 | Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages) |
27 October 2009 | Termination of appointment of Michael Taylor as a director (1 page) |
6 March 2009 | Return made up to 25/11/08; full list of members (7 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 July 2008 | Capitals not rolled up (2 pages) |
30 April 2008 | Auditor's resignation (1 page) |
25 April 2008 | Return made up to 25/11/07; full list of members (7 pages) |
2 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
14 March 2008 | Appointment terminated secretary birketts secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated director michael cross (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: copland way ellough beccles suffolk NR34 7TL (1 page) |
27 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
27 November 2007 | Resolutions
|
18 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Nc inc already adjusted 18/04/07 (1 page) |
17 May 2007 | Resolutions
|
9 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
11 December 2006 | Return made up to 25/11/06; change of members (9 pages) |
12 September 2006 | Ad 31/03/06--------- £ si [email protected]=567 £ ic 1661/2228 (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Nc inc already adjusted 26/05/06 (1 page) |
21 February 2006 | New director appointed (1 page) |
20 February 2006 | Resolutions
|
17 February 2006 | Nc inc already adjusted 10/02/06 (1 page) |
17 February 2006 | Ad 10/02/06--------- £ si [email protected]=1586 £ ic 75/1661 (2 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
9 February 2006 | S-div 31/01/06 (1 page) |
9 February 2006 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
10 November 2005 | Ad 14/10/05--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
25 November 2004 | Incorporation (17 pages) |