Stocksfield
Northumberland
NE43 7PA
Director Name | Mr Joseph Heffernan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Paddock Wallbottle Newcastle Upon Tyne NE15 8JG |
Secretary Name | Mr Joseph Heffernan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Paddock Wallbottle Newcastle Upon Tyne NE15 8JG |
Director Name | Graeme Latimer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Factory Manager |
Correspondence Address | Glen Brae Market Lane Swalwell Gateshead Tyne & Wear NE16 3EQ |
Director Name | Keith Latimer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Kitchen Specialist |
Correspondence Address | 13 Axwell Park Road Blaydon Tyne & Wear NE21 5PB |
Secretary Name | Graeme Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Factory Manager |
Correspondence Address | Glen Brae Market Lane Swalwell Gateshead Tyne & Wear NE16 3EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
137.5k at £1 | David Craigen 49.82% Redeemable Preference |
---|---|
137.5k at £1 | Joseph Heffernan 49.82% Redeemable Preference |
500 at £1 | David Craigen 0.18% Ordinary |
500 at £1 | Joseph Heffernan 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,942 |
Cash | £62 |
Current Liabilities | £667,625 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 May 2014 | Notice of move from Administration to Dissolution (10 pages) |
30 May 2014 | Notice of move from Administration to Dissolution (10 pages) |
6 January 2014 | Administrator's progress report to 27 November 2013 (10 pages) |
6 January 2014 | Administrator's progress report to 27 November 2013 (10 pages) |
5 July 2013 | Result of meeting of creditors (26 pages) |
5 July 2013 | Result of meeting of creditors (26 pages) |
17 June 2013 | Statement of administrator's proposal (25 pages) |
17 June 2013 | Statement of administrator's proposal (25 pages) |
12 June 2013 | Registered office address changed from Addison Industrial Estate Blaydon Tyne & Wear NE21 4TE on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from Addison Industrial Estate Blaydon Tyne & Wear NE21 4TE on 12 June 2013 (2 pages) |
11 June 2013 | Appointment of an administrator (1 page) |
11 June 2013 | Appointment of an administrator (1 page) |
8 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
10 December 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
10 December 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
5 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 January 2010 | Director's details changed for David Craigen on 20 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Craigen on 20 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Joseph Heffernan on 20 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Joseph Heffernan on 20 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
5 December 2008 | Appointment terminate, director and secretary graeme latimer logged form (1 page) |
5 December 2008 | Appointment terminate, director and secretary graeme latimer logged form (1 page) |
4 December 2008 | Secretary appointed joseph heffernan (2 pages) |
4 December 2008 | Secretary appointed joseph heffernan (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 April 2008 | Return made up to 20/01/08; no change of members (7 pages) |
1 April 2008 | Return made up to 20/01/08; no change of members (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (8 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 79 queensway north team valley trading esta gateshead tyne & wear NE11 0NX (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 79 queensway north team valley trading esta gateshead tyne & wear NE11 0NX (1 page) |
9 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 March 2003 | Return made up to 20/01/03; full list of members
|
10 March 2003 | Return made up to 20/01/03; full list of members
|
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
27 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
27 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
13 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
1 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
31 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 March 1998 | Return made up to 20/01/98; full list of members
|
11 March 1998 | Return made up to 20/01/98; full list of members
|
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (1 page) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
11 February 1997 | Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 1997 | Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 January 1997 | Incorporation (17 pages) |
20 January 1997 | Incorporation (17 pages) |