Stocksfield
Northumberland
NE43 7QP
Director Name | Bernadette Fellowes-Prynne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 May 2014) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 8 Aylsham Close North Walbottle Newcastle Upon Tyne Tyne & Wear NE8 1QT |
Secretary Name | Mrs Hubertina Johanna Maria Gijsbers |
---|---|
Status | Closed |
Appointed | 08 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 May 2014) |
Role | Company Director |
Correspondence Address | 27 Guessburn Stocksfield Northumberland NE43 7QP |
Director Name | Mr Anthony Thomas Hooks |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2011(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 May 2014) |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | Heron House Heron House Eglingham Alnwick Northumberland NE66 2TZ |
Director Name | Mrs Barbara Susan Finn |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Director Name | Mrs Barbara Susan Finn |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 50a Derwent Street Chopwell Tyne And Wear NE17 7HY |
Director Name | Kenneth Maurice Finn |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 50a Derwent Street Chopwell Tyne And Wear NE17 7HY |
Secretary Name | Barbara Susan Finn |
---|---|
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 50a Derwent Street Chopwell Tyne And Wear NE17 7HY |
Director Name | Angela Burrow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadoak Terrace Chopwell Newcastle Upon Tyne Tyne And Wear NE17 7LB |
Director Name | Grant Alexander Morley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 July 2010) |
Role | Learning Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 40a St. Nicholas Street Castleford Yorkshire WF10 4EH |
Director Name | Janice Ross |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2011) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 18 Langley Avenue Burnhope County Durham DH7 0AG |
Secretary Name | Janice Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | 18 Langley Avenue Burnhope County Durham DH7 0AG |
Director Name | Ms Hilary Judith Gordon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 09 January 2012) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Holbeach Horsley Northumberland NE15 0NS |
Website | www.gamelanatplay.org.uk |
---|
Registered Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,602 |
Gross Profit | -£9,743 |
Cash | £487 |
Current Liabilities | £2,737 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Voluntary strike-off action has been suspended (1 page) |
24 July 2013 | Voluntary strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Application to strike the company off the register (3 pages) |
18 January 2013 | Registered office address changed from 10 the Cloisters Newcastle upon Tyne NE7 7LS England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 10 the Cloisters Newcastle upon Tyne NE7 7LS England on 18 January 2013 (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
5 December 2012 | Director's details changed for Mrs Hubertina Johanna Maria Gijsbers on 1 September 2012 (2 pages) |
5 December 2012 | Annual return made up to 11 November 2012 no member list (6 pages) |
5 December 2012 | Director's details changed for Mrs Hubertina Johanna Maria Gijsbers on 1 September 2012 (2 pages) |
5 December 2012 | Annual return made up to 11 November 2012 no member list (6 pages) |
5 December 2012 | Director's details changed for Mrs Hubertina Johanna Maria Gijsbers on 1 September 2012 (2 pages) |
28 November 2012 | Registered office address changed from 50a Derwent Street Chopwell Tyne and Wear NE17 7HY on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 50a Derwent Street Chopwell Tyne and Wear NE17 7HY on 28 November 2012 (1 page) |
20 January 2012 | Termination of appointment of Hilary Gordon as a director (1 page) |
20 January 2012 | Termination of appointment of Hilary Gordon as a director (1 page) |
20 January 2012 | Appointment of Mrs Barbara Susan Finn as a director (2 pages) |
20 January 2012 | Appointment of Mrs Barbara Susan Finn as a director (2 pages) |
7 December 2011 | Annual return made up to 11 November 2011 no member list (5 pages) |
7 December 2011 | Appointment of Mr Anthony Thomas Hooks as a director (2 pages) |
7 December 2011 | Annual return made up to 11 November 2011 no member list (5 pages) |
7 December 2011 | Appointment of Mr Anthony Thomas Hooks as a director (2 pages) |
26 October 2011 | Termination of appointment of Janice Ross as a secretary (1 page) |
26 October 2011 | Secretary's details changed for Mrs Hubertina Johanna Maria Gijsbers on 8 September 2011 (2 pages) |
26 October 2011 | Appointment of Mrs Hubertina Johanna Maria Gijsbers as a secretary (1 page) |
26 October 2011 | Secretary's details changed for Mrs Hubertina Johanna Maria Gijsbers on 8 September 2011 (2 pages) |
26 October 2011 | Termination of appointment of Janice Ross as a secretary (1 page) |
26 October 2011 | Secretary's details changed for Mrs Hubertina Johanna Maria Gijsbers on 8 September 2011 (2 pages) |
26 October 2011 | Termination of appointment of Janice Ross as a secretary (1 page) |
26 October 2011 | Appointment of Mrs Hubertina Johanna Maria Gijsbers as a secretary (1 page) |
26 October 2011 | Termination of appointment of Janice Ross as a director (1 page) |
26 October 2011 | Termination of appointment of Janice Ross as a director (1 page) |
26 October 2011 | Termination of appointment of Janice Ross as a secretary (1 page) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
16 May 2011 | Appointment of Hilary Judith Gordon as a director (3 pages) |
16 May 2011 | Appointment of Hilary Judith Gordon as a director (3 pages) |
10 February 2011 | Termination of appointment of Angela Burrow as a director (1 page) |
10 February 2011 | Termination of appointment of Angela Burrow as a director (1 page) |
27 November 2010 | Annual return made up to 11 November 2010 no member list (6 pages) |
27 November 2010 | Annual return made up to 11 November 2010 no member list (6 pages) |
27 October 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
27 October 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
19 September 2010 | Termination of appointment of Grant Morley as a director (1 page) |
19 September 2010 | Termination of appointment of Grant Morley as a director (1 page) |
12 September 2010 | Termination of appointment of Kenneth Finn as a director (1 page) |
12 September 2010 | Termination of appointment of Barbara Finn as a director (1 page) |
12 September 2010 | Director's details changed for Ms Hubertina Johanna Maria Gijsbers on 12 August 2010 (3 pages) |
12 September 2010 | Director's details changed for Ms Hubertina Johanna Maria Gijsbers on 12 August 2010 (3 pages) |
12 September 2010 | Termination of appointment of Barbara Finn as a director (1 page) |
12 September 2010 | Termination of appointment of Kenneth Finn as a director (1 page) |
30 November 2009 | Appointment of Angela Burrow as a director (3 pages) |
30 November 2009 | Appointment of Grant Alexander Morley as a director (3 pages) |
30 November 2009 | Appointment of Grant Alexander Morley as a director (3 pages) |
30 November 2009 | Appointment of Angela Burrow as a director (3 pages) |
30 November 2009 | Appointment of Janice Ross as a secretary (3 pages) |
30 November 2009 | Appointment of Janice Ross as a director (3 pages) |
30 November 2009 | Termination of appointment of Barbara Finn as a secretary (2 pages) |
30 November 2009 | Appointment of Janice Ross as a director (3 pages) |
30 November 2009 | Appointment of Bernadette Fellowes-Prynne as a director (3 pages) |
30 November 2009 | Appointment of Janice Ross as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Barbara Finn as a secretary (2 pages) |
30 November 2009 | Appointment of Bernadette Fellowes-Prynne as a director (3 pages) |