Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
Director Name | Dr Martin D'Arcy Allan Le Tissier |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 24 November 2015) |
Role | Biologist |
Country of Residence | England |
Correspondence Address | 2 Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YD |
Secretary Name | Dr Martin D'Arcy Allan Le Tissier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 24 November 2015) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YD |
Director Name | Richard Patrick Dunne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Barrister |
Correspondence Address | Ling Cottage Mickleton Barnard Castle Co Durham DL12 0LL |
Secretary Name | Alasdair James Edwards |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 1991) |
Role | University Lecturer |
Correspondence Address | 7 Kingsley Place Heaton Newcastle Upon Tyne Tyne & Wear NE6 5AN |
Secretary Name | Alasdair James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 1991) |
Role | University Lecturer |
Correspondence Address | 7 Kingsley Place Heaton Newcastle Upon Tyne Tyne & Wear NE6 5AN |
Director Name | Mrs Anne Laurie Shields Sheppard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1996) |
Role | Marine Biologist |
Correspondence Address | Fairways Hanwell Banbury Oxfordshire OX17 1HN |
Secretary Name | Richard Patrick Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Ling Cottage Mickleton Barnard Castle Co Durham DL12 0LL |
Director Name | Simon Patrick Edwards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1997) |
Role | Corporate Finance Manager |
Correspondence Address | 53 Sailmakers Court William Morris Way London SW6 2UX |
Director Name | Alasdair James Edwards |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 February 2006) |
Role | University Lecturer |
Correspondence Address | 7 Kingsley Place Heaton Newcastle Upon Tyne Tyne & Wear NE6 5AN |
Director Name | Dr Richard Michael Pagett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 February 2006) |
Role | Environmental Advisor |
Country of Residence | England |
Correspondence Address | Huntersbrook House Hoggs Lane, Purton Swindon Wiltshire SN5 4HQ |
Director Name | Mr Jonathan Warren McCue |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(26 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2013) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 2 Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YD |
Website | www.ctl-consult.com |
---|
Registered Address | 2 Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
300 at £1 | Doctor Martin D'arey Allan Le Tissier 33.22% Ordinary A |
---|---|
300 at £1 | Dr Jeremy Maxwell Hills 33.22% Ordinary B |
300 at £1 | Jonathan Mccue 33.22% Ordinary C |
1 at £1 | Evanthia Michalaina 0.11% G Non-voting Redeemable |
1 at £1 | Hester Whyte 0.11% F Non-voting Redeemable |
1 at £1 | Janette Mccue 0.11% H Non-voting Redeemable |
Year | 2014 |
---|---|
Net Worth | £22,340 |
Cash | £19,025 |
Current Liabilities | £32,533 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2015 | Termination of appointment of Jonathan Warren Mccue as a director on 5 July 2013 (2 pages) |
28 January 2015 | Termination of appointment of Jonathan Warren Mccue as a director on 5 July 2013 (2 pages) |
24 December 2014 | Voluntary strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Director's details changed for Doctor Jeremy Maxwell Hills on 23 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Doctor Martin D'arcy Allan Le Tissier on 23 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
5 March 2013 | Secretary's details changed for Doctor Martin D'arcy Allan Le Tissier on 5 March 2013 (1 page) |
5 March 2013 | Secretary's details changed for Doctor Martin D'arcy Allan Le Tissier on 5 March 2013 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
21 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2011 | Statement of company's objects (2 pages) |
3 November 2011 | Change of share class name or designation (2 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
15 June 2011 | Director's details changed for Doctor Jeremy Maxwell Hills on 1 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Doctor Jeremy Maxwell Hills on 1 June 2011 (2 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
9 June 2011 | Director's details changed for Doctor Martin D'arcy Allan Le Tissier on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Doctor Martin D'arcy Allan Le Tissier on 1 June 2011 (2 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
8 June 2011 | Secretary's details changed for Doctor Martin D'arcy Allan Le Tissier on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Jonathon Mccue on 1 June 2011 (2 pages) |
8 June 2011 | Appointment of Mr Jonathon Mccue as a director (2 pages) |
8 June 2011 | Director's details changed for Mr Jonathon Mccue on 1 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Doctor Martin D'arcy Allan Le Tissier on 1 June 2011 (2 pages) |
1 June 2011 | Company name changed envision management LTD\certificate issued on 01/06/11
|
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Director's details changed for Doctor Jeremy Maxwell Hills on 10 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Doctor Martin D'arcy Allan Le Tissier on 10 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: sunningdale lead road greenside ryton tyne & wear NE40 4BS (1 page) |
27 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
6 April 2006 | Return made up to 10/05/05; full list of members
|
14 March 2006 | Registered office changed on 14/03/06 from: 7 kingsley place heaton newcastle upon tyne NE6 5AN (1 page) |
20 February 2006 | Company name changed coastal management northeast LTD\certificate issued on 20/02/06 (3 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
13 February 2006 | Withdrawal of application for striking off (1 page) |
17 January 2006 | Voluntary strike-off action has been suspended (1 page) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | Voluntary strike-off action has been suspended (1 page) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Voluntary strike-off action has been suspended (1 page) |
3 December 2004 | Application for striking-off (1 page) |
8 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
30 January 2003 | Company name changed tropical coastal management cons ultants LIMITED\certificate issued on 30/01/03 (2 pages) |
20 January 2003 | Withdrawal of application for striking off (1 page) |
15 January 2003 | Application for striking-off (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Ad 11/07/02--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
15 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 April 2002 | £ sr 600@1 25/03/01 (1 page) |
5 April 2002 | Ad 25/03/01--------- £ si 150@1 (2 pages) |
5 April 2002 | Resolutions
|
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
10 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
25 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
18 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
25 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
14 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 June 1985 | Incorporation (17 pages) |