Bewick Grange
Prudhoe
Northumberland
NE42 6RA
Secretary Name | Deborah Renshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 September 2014) |
Role | Company Director |
Correspondence Address | 9 Bradley View Ryton Tyne & Wear NE40 4EB |
Director Name | Mr Angus Robert Charlton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(36 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 June 2006) |
Role | Roofing Executive |
Country of Residence | England |
Correspondence Address | Black Hall Barn Steel Hexham Northumberland NE47 0LD |
Director Name | Robert Rowland Charlton |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(36 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 1997) |
Role | Builders Merchant |
Correspondence Address | Highford Cottage Highford Lane Hexham Northumberland NE46 2NA |
Director Name | Mr David Stuart Ferguson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(36 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 April 2000) |
Role | Roofing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tyneholme Haydon Bridge Hexham Northumberland NE47 6HG |
Secretary Name | Hugh Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(36 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 19 Hextol Terrace Hexham Northumberland NE46 2DF |
Secretary Name | Ailene Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | Aylswood Hindley Hall Stocksfield Northumberland NE43 7RY |
Director Name | Ailene Charlton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2006) |
Role | Accounts Executive |
Correspondence Address | Aylswood Hindley Hall Stocksfield Northumberland NE43 7RY |
Website | www.matthewcharltonslaters.co.uk |
---|---|
Telephone | 01434 606177 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
4.1k at £1 | Matthew Charlton & Sons (Slaters) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,700 |
Cash | £773 |
Current Liabilities | £428,107 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (27 pages) |
20 June 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
20 June 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (28 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (28 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (27 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 30 April 2014 (28 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 13 June 2014 (27 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (13 pages) |
10 May 2013 | Liquidators statement of receipts and payments to 30 April 2013 (13 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (13 pages) |
11 May 2012 | Statement of affairs with form 4.19 (6 pages) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Resolutions
|
11 May 2012 | Registered office address changed from Chareway Lane Hexham Northumberland NE46 3HW on 11 May 2012 (1 page) |
11 May 2012 | Statement of affairs with form 4.19 (6 pages) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Registered office address changed from Chareway Lane Hexham Northumberland NE46 3HW on 11 May 2012 (1 page) |
11 May 2012 | Resolutions
|
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Director's details changed for Mr Alan Chapman on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Alan Chapman on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: charlton house chisholm place hexham northumberland NE46 1QL (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: charlton house chisholm place hexham northumberland NE46 1QL (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Particulars of mortgage/charge (9 pages) |
30 June 2006 | Particulars of mortgage/charge (9 pages) |
30 June 2006 | Director resigned (1 page) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
22 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: station road hexham northumberland NE46 1EZ (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: station road hexham northumberland NE46 1EZ (1 page) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 March 2001 | Return made up to 02/03/01; full list of members
|
12 March 2001 | Return made up to 02/03/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 02/03/00; full list of members
|
15 March 2000 | Return made up to 02/03/00; full list of members
|
29 July 1999 | Auditor's resignation (1 page) |
29 July 1999 | Auditor's resignation (1 page) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 March 1999 | Return made up to 02/03/99; full list of members
|
12 March 1999 | Return made up to 02/03/99; full list of members
|
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 April 1997 | Return made up to 02/03/97; no change of members
|
18 April 1997 | Return made up to 02/03/97; no change of members
|
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 April 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 02/03/96; full list of members
|
22 February 1996 | Return made up to 02/03/96; full list of members
|
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
10 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
10 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 December 1988 | Return made up to 11/03/88; full list of members (4 pages) |
22 December 1988 | Return made up to 11/03/88; full list of members (4 pages) |
7 September 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
7 September 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
18 May 1983 | Accounts made up to 31 December 1982 (5 pages) |
18 May 1983 | Accounts made up to 31 December 1982 (5 pages) |
23 March 1982 | Accounts made up to 31 December 1981 (5 pages) |
23 March 1982 | Accounts made up to 31 December 1981 (5 pages) |
19 May 1980 | Accounts made up to 31 December 1979 (5 pages) |
19 May 1980 | Accounts made up to 31 December 1979 (5 pages) |
19 February 1955 | Incorporation (15 pages) |
19 February 1955 | Incorporation (15 pages) |