Hebburn
Tyne & Wear
NE31 2UH
Director Name | Mrs Iris Robertson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2011(36 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Canning Street Hebburn Tyne And Wear NE31 2UH |
Director Name | Peter MacDonald |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 77 Millview Drive Tynemouth Tyne And Wear NE30 2QH |
Director Name | Mr Alan Robertson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 January 2011) |
Role | Manager |
Correspondence Address | 4 Canning Street Hebburn Tyne & Wear NE31 2UH |
Director Name | John Thomas Howarth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(18 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 1993) |
Role | Paint Technologist |
Correspondence Address | 19 Turnstone Drive Washington Tyne & Wear NE38 0DB |
Director Name | Mr Bjorn Erik Alveberg |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Norweigian |
Status | Resigned |
Appointed | 13 September 1994(20 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | Maltrost Vn 9d Oslo 0390 |
Director Name | Mr Jason Fairbairn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 July 2013) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 347 High Street Gateshead Tyne And Wear NE8 1EQ |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£137,525 |
Current Liabilities | £361,989 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 4 July 2017 (overdue) |
---|
17 July 2020 | Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages) |
---|---|
16 June 2020 | Progress report in a winding up by the court (18 pages) |
18 June 2019 | Progress report in a winding up by the court (15 pages) |
1 July 2018 | Progress report in a winding up by the court (17 pages) |
18 May 2017 | Progress report in a winding up by the court (17 pages) |
18 May 2017 | Progress report in a winding up by the court (17 pages) |
1 July 2016 | Insolvency:re progress report 17/04/2015-16/04/2016 (15 pages) |
1 July 2016 | Insolvency:re progress report 17/04/2015-16/04/2016 (15 pages) |
20 January 2016 | Court order INSOLVENCY:appointment of liquidator (17 pages) |
20 January 2016 | Court order INSOLVENCY:appointment of liquidator (17 pages) |
20 January 2016 | Appointment of a liquidator (1 page) |
20 January 2016 | Appointment of a liquidator (1 page) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
12 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2014 | Order of court to wind up (3 pages) |
17 July 2014 | Appointment of a liquidator (1 page) |
17 July 2014 | Appointment of a liquidator (1 page) |
17 July 2014 | Order of court to wind up (3 pages) |
26 June 2014 | Registered office address changed from West Side Tyne Dock South Shields Tyne & Wear NE34 9PX on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from West Side Tyne Dock South Shields Tyne & Wear NE34 9PX on 26 June 2014 (2 pages) |
26 February 2014 | Notice of completion of voluntary arrangement (12 pages) |
26 February 2014 | Notice of completion of voluntary arrangement (12 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Jason Fairbairn on 1 October 2009 (2 pages) |
21 August 2013 | Director's details changed for Jason Fairbairn on 1 October 2009 (2 pages) |
21 August 2013 | Director's details changed for Jason Fairbairn on 1 October 2009 (2 pages) |
21 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 July 2013 | Termination of appointment of Jason Fairbairn as a director (1 page) |
29 July 2013 | Termination of appointment of Jason Fairbairn as a director (1 page) |
26 March 2013 | Termination of appointment of Bjorn Alveberg as a director (1 page) |
26 March 2013 | Termination of appointment of Bjorn Alveberg as a director (1 page) |
20 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
20 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (15 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (15 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (15 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (15 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Termination of appointment of Alan Robertson as a director (2 pages) |
8 February 2011 | Appointment of Mrs Iris Robertson as a director (3 pages) |
8 February 2011 | Appointment of Mrs Iris Robertson as a director (3 pages) |
8 February 2011 | Termination of appointment of Alan Robertson as a director (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 July 2009 | Director's change of particulars / jason fairbairn / 20/06/2009 (1 page) |
11 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
11 July 2009 | Director's change of particulars / jason fairbairn / 20/06/2009 (1 page) |
11 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
8 July 2009 | Ad 02/07/09\gbp si 500@1=500\gbp ic 12500/13000\ (2 pages) |
8 July 2009 | Ad 02/07/09\gbp si 500@1=500\gbp ic 12500/13000\ (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
10 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members
|
28 June 2005 | Return made up to 20/06/05; full list of members
|
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
3 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 07/07/04; full list of members (8 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 July 2003 | Return made up to 07/07/03; full list of members
|
17 July 2003 | Return made up to 07/07/03; full list of members
|
15 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 September 2002 | Return made up to 07/07/02; full list of members (8 pages) |
10 September 2002 | Return made up to 07/07/02; full list of members (8 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
28 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 July 1997 | Return made up to 07/07/97; full list of members
|
16 July 1997 | Return made up to 07/07/97; full list of members
|
17 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |