Felton
Morpeth
Northumberland
NE65 9EA
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Director Name | Owen Edward Tebbs |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 April 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tunbridge Close Bottisham Cambridgeshire CB5 9EB |
Director Name | Mr John Albert Lunt |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(39 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 1992) |
Role | Chartered Accountant & Company Director |
Correspondence Address | 152 Ashley Road Hale Cheshire WA15 9SA |
Director Name | Richard Frederick Beer |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverside Cottages Cropredy Banbury Oxfordshire OX17 1PE |
Director Name | Anthony Rising Baxter |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Throop Farm Horsington Templecombe Somerset BA8 0DE |
Director Name | Alastair Anthony Baxter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Tie Cross Cottage Murcott Malmesbury Wiltshire SN16 9EX |
Secretary Name | Mr John Harold Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | Anvil Cottage Daglingworth Cirencester Gloucestershire GL7 7AF Wales |
Secretary Name | Dermot Robert Strangwayes Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 1996) |
Role | Secretary |
Correspondence Address | Scotlands House Warfield Bracknell Berks RG42 6AJ |
Secretary Name | Richard Frederick Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(45 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverside Cottages Cropredy Banbury Oxfordshire OX17 1PE |
Director Name | John Gerard Metcalfe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(46 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 December 1998) |
Role | Managing Director |
Correspondence Address | 1 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XT |
Director Name | Mr Andrew Michael Miller |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Church Hill Longdon Green Rugeley Staffs WS15 4PU |
Secretary Name | Mr Graham John Spalding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(46 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 136 Gordon Road Harborne Birmingham B17 9EY |
Secretary Name | Denise Joan Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 79 Chapel Lands Alnwick Northumberland NE66 1ER |
Director Name | Mr Richard Henry Maudslay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Priorsgate House Brinkburn, Longframlington Morpeth Northumberland NE65 8HZ |
Director Name | Mr Richard Harman Hewitt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(48 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brewhouse The Old Hollow Worth Crawley West Sussex RH10 4TA |
Director Name | Philip John Parkinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(48 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | Boatside Cottage Hay On Wye Hereford HR3 5RT Wales |
Secretary Name | Mr Peter John Miller Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(48 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 July 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Mr Ian Howard Bell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverside Felton Morpeth Northumberland NE65 9EA |
Director Name | Louise Sutton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(51 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Holly Cottage 22 High Street Ecton Northamptonshire NN6 0QB |
Registered Address | 9 Pall Mall London SW1Y 5LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
24 June 2004 | Director resigned (1 page) |
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2004 | Application for striking-off (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 January 2004 (8 pages) |
2 March 2004 | Director resigned (1 page) |
7 November 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
1 August 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
29 July 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 29/04/03; full list of members
|
17 June 2003 | New director appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: winforton hereford worcester HR3 6SP (1 page) |
8 April 2003 | New director appointed (3 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
18 September 2002 | Return made up to 29/04/02; full list of members (8 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
30 April 2002 | Director resigned (1 page) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Accounting reference date shortened from 17/10/01 to 30/09/01 (1 page) |
17 August 2001 | Full accounts made up to 17 October 2000 (11 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
20 June 2001 | Return made up to 29/04/01; full list of members
|
4 December 2000 | Registered office changed on 04/12/00 from: north court packington park meriden warwickshire CV7 7HF (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
27 October 2000 | Accounting reference date shortened from 31/12/00 to 17/10/00 (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 May 2000 | Return made up to 29/04/00; full list of members
|
14 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
24 March 1999 | New director appointed (2 pages) |
18 March 1999 | Resolutions
|
14 December 1998 | Director resigned (1 page) |
27 November 1998 | Amended full accounts made up to 31 January 1998 (11 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Resolutions
|
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: northway house cirencester gloucestershire GL7 2QY (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
16 April 1998 | Company name changed shawfield street securities limi ted\certificate issued on 17/04/98 (2 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
12 June 1997 | Return made up to 29/04/97; full list of members
|
18 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: throop farm horsington templecombe somerset BA8 0DE (1 page) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
3 April 1996 | Accounting reference date shortened from 30/09 to 31/01 (1 page) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
11 May 1995 | Secretary resigned (4 pages) |