Whitley Bay
Tyne And Wear
NE25 9UR
Director Name | Mr Albert Edward Le Blond |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2011(45 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 22 October 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stonedene Park Wetherby West Yorkshire LS22 7FZ |
Secretary Name | Mr David Clark |
---|---|
Status | Closed |
Appointed | 24 April 2012(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 October 2014) |
Role | Company Director |
Correspondence Address | 11 Huntly Road Whitley Bay Tyne And Wear NE25 9UR |
Director Name | Mrs Gillian Mary Rowsell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 October 2002) |
Role | Office Manager |
Correspondence Address | Moor Lodge Talbot Road The Moor Hawkhurst Kent TN18 4NE |
Director Name | Ian John Rowsell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 October 2002) |
Role | Engineer |
Correspondence Address | Moor Lodge Talbot Road Hawkhurst Kent TN18 4NE |
Secretary Name | Mrs Gillian Mary Rowsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | Moor Lodge Talbot Road The Moor Hawkhurst Kent TN18 4NE |
Director Name | Christopher Leonard Small |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 April 2012) |
Role | Co Director |
Country of Residence | France |
Correspondence Address | Les Boudards,14130 St Philbert Des Champs Normandy France |
Director Name | Mr Stuart John Small |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Wainwright Close Churchfields Industrial Estate St. Leonards On Sea TN38 9PP |
Secretary Name | Elaine Anne Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 May 2007) |
Role | Company Director |
Correspondence Address | Les Boudards,14130 St Philbert Des Champs Normandy France |
Secretary Name | Mr Stuart John Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wainwright Close Churchfields Industrial Estate St. Leonards On Sea TN38 9PP |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(36 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 14 October 2002) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | www.stevensrowsell.com |
---|---|
Telephone | 01424 852672 |
Telephone region | Hastings |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
625.6k at £1 | Mr Albert Edward Le Blond 79.99% Ordinary |
---|---|
156.4k at £1 | Mr Christopher Leonard Small 20.00% Ordinary |
100 at £1 | Tynebliss LTD 0.01% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
22 July 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 July 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 September 2013 | Appointment of a voluntary liquidator (1 page) |
24 September 2013 | Resolutions
|
24 September 2013 | Statement of affairs with form 4.19 (6 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Appointment of a voluntary liquidator (1 page) |
24 September 2013 | Statement of affairs with form 4.19 (6 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 August 2013 | Registered office address changed from 6 Wainwright Close Churchfields Industial Estate St Leonards on Sea East Sussex TN38 9PP on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 6 Wainwright Close Churchfields Industial Estate St Leonards on Sea East Sussex TN38 9PP on 21 August 2013 (1 page) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 June 2012 | Appointment of Mr David Clark as a secretary (2 pages) |
1 June 2012 | Appointment of Mr David Clark as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Christopher Small as a director (1 page) |
30 April 2012 | Termination of appointment of Christopher Small as a director (1 page) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Termination of appointment of Stuart Small as a director (1 page) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Termination of appointment of Stuart Small as a secretary (1 page) |
24 April 2012 | Termination of appointment of Stuart Small as a director (1 page) |
24 April 2012 | Termination of appointment of Stuart Small as a secretary (1 page) |
14 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 November 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Appointment of Mr Albert Edward Le Blond as a director (2 pages) |
27 October 2011 | Appointment of Mr David Clark as a director (2 pages) |
27 October 2011 | Appointment of Mr David Clark as a director (2 pages) |
27 October 2011 | Appointment of Mr Albert Edward Le Blond as a director (2 pages) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (13 pages) |
21 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (13 pages) |
28 January 2010 | Register inspection address has been changed (2 pages) |
28 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
28 January 2010 | Register inspection address has been changed (2 pages) |
28 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
6 October 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
6 October 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
17 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 July 2007 | Return made up to 29/03/07; full list of members
|
6 July 2007 | Return made up to 29/03/07; full list of members
|
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 11 huntly road beaumont park whitley bay tyne and wear NE25 9UR (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 11 huntly road beaumont park whitley bay tyne and wear NE25 9UR (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (1 page) |
18 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
26 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: wainwright close churchfields industrial estate hastings east sussex TN38 9PP (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: wainwright close churchfields industrial estate hastings east sussex TN38 9PP (1 page) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: stoneycroft hadrian court humshaugh northumberland NE46 4DE (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: stoneycroft hadrian court humshaugh northumberland NE46 4DE (1 page) |
13 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
3 September 2003 | Accounting reference date shortened from 11/10/03 to 30/09/03 (1 page) |
3 September 2003 | Accounting reference date shortened from 11/10/03 to 30/09/03 (1 page) |
18 August 2003 | Accounts for a small company made up to 11 October 2002 (7 pages) |
18 August 2003 | Accounts for a small company made up to 11 October 2002 (7 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
7 November 2002 | Accounting reference date extended from 30/09/02 to 11/10/02 (1 page) |
7 November 2002 | Accounting reference date extended from 30/09/02 to 11/10/02 (1 page) |
30 October 2002 | Particulars of mortgage/charge (11 pages) |
30 October 2002 | Particulars of mortgage/charge (11 pages) |
29 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Registered office changed on 29/10/02 from: 36 cambridge road hastings east sussex TN34 1DU (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Auditor's resignation (1 page) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Auditor's resignation (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 36 cambridge road hastings east sussex TN34 1DU (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
26 October 2002 | Particulars of mortgage/charge (7 pages) |
26 October 2002 | Particulars of mortgage/charge (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 April 2002 | Return made up to 29/03/02; full list of members
|
18 April 2002 | Return made up to 29/03/02; full list of members
|
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members
|
12 April 2001 | Return made up to 29/03/01; full list of members
|
13 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 April 1999 | Return made up to 29/03/99; full list of members (5 pages) |
16 April 1999 | Return made up to 29/03/99; full list of members (5 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 April 1998 | Return made up to 29/03/98; full list of members (5 pages) |
16 April 1998 | Return made up to 29/03/98; full list of members (5 pages) |
9 April 1997 | Return made up to 29/03/97; full list of members (5 pages) |
9 April 1997 | Return made up to 29/03/97; full list of members (5 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 November 1965 | Incorporation (11 pages) |
24 November 1965 | Incorporation (11 pages) |