Stocksfield
Northumberland
NE43 7EF
Director Name | Mr David Chesser |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunkirk House Watling Street Corbridge Northumberland NE45 5AQ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 06 August 2008) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Ian Humphery Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2005(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 15 Otterburn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RR |
Director Name | Prof Michael Andrew Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2007) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Burton Cottage Humberton Helperby York North Yorkshire YO16 2RZ |
Secretary Name | Colin John Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Hild Close Darlington County Durham DL3 8LD |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Registered Address | Marlborough House Marlborough Crescent Newcastle Upon Tyne NE1 4EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
10 January 2008 | Application for striking-off (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Director resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: marlborough house marlborough crescent newcastle upon tyne NE1 4EE (1 page) |
19 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
7 July 2006 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
27 April 2006 | Resolutions
|
20 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
20 April 2005 | Memorandum and Articles of Association (4 pages) |
20 April 2005 | Resolutions
|
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
17 February 2005 | Company name changed norham house 1006 LIMITED\certificate issued on 17/02/05 (2 pages) |
19 January 2005 | Incorporation (16 pages) |