Stocksfield
Northumberland
NE43 7PT
Director Name | Ms Colleen Cairns |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys 21 Cade Hill Road Stocksfield Northumberland NE43 7PT |
Director Name | Colleen Caims |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | West Farm Hall Road Chapwell Newcastle NE17 7AB |
Secretary Name | Kim Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | West Farm Hall Road Newcastle Upon Tyne NE17 7AB |
Secretary Name | Mr Ian Wardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 August 2015) |
Role | Secretary |
Correspondence Address | 1 Dewberry Court Etherley Dene Bishop Auckland County Durham DL14 0TR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Bexair Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 2009) |
Correspondence Address | 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS |
Registered Address | C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Colleen Cairns 50.00% Ordinary |
---|---|
50 at £1 | Kim Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,425 |
Cash | £130 |
Current Liabilities | £1,424,087 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Termination of appointment of Ian Wardman as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Ian Wardman as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Ian Wardman as a secretary on 6 August 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Mr Ian Wardman on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Mr Ian Wardman on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
4 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
4 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
4 October 2013 | Receiver's abstract of receipts and payments to 19 July 2013 (4 pages) |
4 October 2013 | Receiver's abstract of receipts and payments to 19 July 2013 (4 pages) |
1 August 2012 | Notice of appointment of receiver or manager (4 pages) |
1 August 2012 | Notice of appointment of receiver or manager (4 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Miss Colleen Cairns on 4 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Miss Colleen Cairns on 4 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Miss Colleen Cairns on 4 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 May 2009 | Secretary appointed mr ian wardman (1 page) |
29 May 2009 | Appointment terminated secretary bexair LTD (1 page) |
29 May 2009 | Secretary appointed mr ian wardman (1 page) |
29 May 2009 | Appointment terminated secretary bexair LTD (1 page) |
29 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 May 2008 | Director's change of particulars / colleen cairns / 01/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / kim moore / 01/05/2008 (1 page) |
30 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / colleen cairns / 01/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / kim moore / 01/05/2008 (1 page) |
30 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 May 2007 | New director appointed (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Ad 09/05/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Ad 09/05/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: kc properties (north east) LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: kc properties (north east) LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Ad 09/05/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Ad 09/05/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
4 May 2005 | Incorporation (18 pages) |
4 May 2005 | Incorporation (18 pages) |