Company NameEarth Balance Limited
Company StatusDissolved
Company Number02914777
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Carr Fry Swithenbank
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address68 Porchester Drive
Cramlington
Northumberland
NE23 9QH
Secretary NameJohn Stephen Manchee
NationalityBritish
StatusCurrent
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyndhurst Gardens
Jesmond
Newcastle Upon Tyne
NE2 3LL
Director NameRobert Stuart Morland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(10 months, 4 weeks after company formation)
Appointment Duration29 years, 2 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address19 Selwyn Avenue
Whitley Bay
Tyne & Wear
NE25 9DH
Director NamePeter Anthony Crook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleSenior Bank Manager
Correspondence Address7 Ridley Close
Springhill
Morpeth
Northumberland
NE61 2PJ
Director NameDr John Arthur Brady
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(2 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Willoughby Drive
Whitley Bay
Tyne & Wear
NE26 3DZ
Director NameCllr David Frederick Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(2 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleTeacher
Correspondence Address127 Milburn Road
Ashington
Northumberland
NE63 0NA
Director NameJohn William Clough
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(3 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Correspondence Address3 High View Darras Hall
Ponteland
Northumberland
NE20 9ET
Director NameSheila McGuckin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCharity Manager
Correspondence Address26 Guillemot Close
Blyth
Northumberland
NE24 3SN
Director NameMr Michael Roy Marston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(4 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Grove
Blackhall Mill
Newcastle Upon Tyne
Tyne And Wear
NE17 7TD
Director NameJoanne Mary Chapman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleHousewife
Correspondence Address25 Thornley Terrace
Bedlington
Northumberland
NE22 7AQ
Director NameJohn Michael McCormack
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleLecturer
Correspondence Address57 Broomlee
Ashington
Northumberland
NE63 9NZ
Director NameDenis Murphy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 16 February 1997)
RoleTrade Union Secretary
Correspondence Address87 Ariel Street
Ashington
Northumberland
NE63 9EB
Director NameRichard John Adams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address18 Northumberland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Director NameChristena Reavely Hill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 07 September 1998)
RoleHousewife
Correspondence Address19
Thornley Terrace
Bedlington
Northumberland
NE22 7AQ
Director NameMrs Deborah Mary Jenkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 1997)
RoleCharity Man
Country of ResidenceEngland
Correspondence Address28 The Bank
Barnard Castle
County Durham
DL12 8PQ

Location

Registered Address34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Cash£1,550
Current Liabilities£263,291

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2001Dissolved (1 page)
30 May 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(8 pages)
15 October 1999Notice of Constitution of Liquidation Committee (3 pages)
14 October 1999Statement of affairs (9 pages)
14 October 1999Appointment of a voluntary liquidator (1 page)
14 October 1999Registered office changed on 14/10/99 from: west sleekburn farm bomarsund bedlington northumberland NE22 7AD (1 page)
22 September 1999Full accounts made up to 31 December 1998 (16 pages)
17 August 1999Annual return made up to 11/08/99
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1999New director appointed (2 pages)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Director resigned (1 page)
20 August 1998Full accounts made up to 31 December 1997 (16 pages)
9 July 1998Annual return made up to 26/06/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
26 June 1997Annual return made up to 26/06/97 (6 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
12 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
8 August 1996Particulars of mortgage/charge (7 pages)
8 August 1996Annual return made up to 26/06/96 (6 pages)
26 May 1996Full accounts made up to 31 December 1995 (12 pages)
20 February 1996Director resigned (2 pages)
15 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: vassalli house 20 central road leeds w yorks LS1 6DE (1 page)
30 June 1995Annual return made up to 26/06/95 (6 pages)
17 March 1995New director appointed (2 pages)