Stocksfield
Northumberland
NE43 7PF
Director Name | Mr George Wannop |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apartment 90 The Wills Building Wills Oval Newcastle Upon Tyne Tyne & Wear NE7 7RG |
Director Name | George Wannop |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Production Manager |
Correspondence Address | 2 St Aidans Fourstones Hexham Northumberland NE47 5DB |
Secretary Name | Mr George Wannop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apartment 90 The Wills Building Wills Oval Newcastle Upon Tyne Tyne & Wear NE7 7RG |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | James Holmes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Sheet Metal Worker |
Correspondence Address | 1 East Benton Farm Cottages Newcastle Upon Tyne Tyne & Wear NE12 9SH |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Fisher Street Walker Newcastle Upon Tyne Tyne & Wear NE6 4LT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£363 |
Cash | £7,697 |
Current Liabilities | £19,824 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2009 | Application for striking-off (1 page) |
1 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 May 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
1 June 2006 | Director resigned (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (2 pages) |
21 March 2006 | Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
24 February 2006 | Incorporation (16 pages) |