Hebburn
Tyne & Wear
NE31 1SN
Director Name | Mr Colin Bone |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 August 2016) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 73 Agincourt Hebburn Tyne And Wear NE31 1AW |
Director Name | Mr David Ben Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 August 2016) |
Role | Joiner Retired |
Country of Residence | England |
Correspondence Address | 10 Brancepeth Road Hebburn Tyne And Wear NE31 1SJ |
Secretary Name | Secretary David Ben Smith |
---|---|
Status | Closed |
Appointed | 01 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | High Lane Social Club High Lane Row Hebburn Tyne And Wear NE31 1SW |
Director Name | Mr Brian Scott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2012(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 August 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | High Lane Row Hebburn Tyne & Wear NE31 1SW |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Allan Norman Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 January 2002) |
Role | HGV Driving Instructor |
Correspondence Address | 8 Laburnum Grove Hebburn Tyne & Wear NE31 2PL |
Director Name | James Conroy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 January 2002) |
Role | Telephone Engineer |
Correspondence Address | 59 High Lane Row Hebburn Tyne & Wear NE31 1SW |
Secretary Name | Mr Allan Norman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 January 2002) |
Role | HGV Driving Instructor |
Correspondence Address | 8 Laburnum Grove Hebburn Tyne & Wear NE31 2PL |
Director Name | Jimmy Laffey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2002) |
Role | Electrician |
Correspondence Address | 11 Alwin Grange Hebburn Tyne & Wear NE31 1HG |
Secretary Name | Mr Francis Andrew Burns |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 July 2011) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 28 Hawthorne Avenue Hebburn Tyne & Wear NE31 1JG |
Director Name | Mr Mark Peter Linsley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 July 2011) |
Role | Rigger |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albert Street Hebburn Tyne & Wear NE31 1DW |
Director Name | Mr David Thomas Glynn |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2011) |
Role | Mot Garage Owner |
Country of Residence | England |
Correspondence Address | 5 Albert Street Hebburn Tyne And Wear NE31 1DW |
Secretary Name | Mr Terence McBarron |
---|---|
Status | Resigned |
Appointed | 05 July 2011(11 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2012) |
Role | Company Director |
Correspondence Address | High Lane Row Hebburn Tyne & Wear NE31 1SW |
Director Name | Mr Mark Peter Linsley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 February 2012) |
Role | Rigger |
Country of Residence | United Kingdom |
Correspondence Address | 66 66 Marina View Hebburn Tyne And Wear NE31 1RY |
Director Name | Mr Francis Andrew Burns |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 February 2012) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | High Lane Row Hebburn Tyne & Wear NE31 1SW |
Director Name | Mr Francis Andrew Burns |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 February 2012) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | High Lane Row Hebburn Tyne & Wear NE31 1SW |
Registered Address | High Lane Row Hebburn Tyne & Wear NE31 1SW |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
1 at £1 | Brian John Payne 50.00% Ordinary |
---|---|
1 at £1 | Maureen Anne Childs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,275 |
Cash | £500 |
Current Liabilities | £75,965 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
4 June 2014 | Appointment of receiver or manager (4 pages) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2013-03-19
|
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 February 2012 | Appointment of Mr Brian Scott as a director (2 pages) |
26 February 2012 | Termination of appointment of Francis Burns as a director (1 page) |
26 February 2012 | Termination of appointment of Mark Linsley as a director (1 page) |
23 February 2012 | Termination of appointment of Terence Mcbarron as a secretary (1 page) |
7 February 2012 | Appointment of Mr Mark Linsley as a director (2 pages) |
7 February 2012 | Appointment of Mr Francis Andrew Burns as a director (2 pages) |
3 February 2012 | Appointment of Secretary David Ben Smith as a secretary (2 pages) |
20 October 2011 | Termination of appointment of David Glynn as a director (1 page) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 July 2011 | Termination of appointment of Francis Burns as a director (1 page) |
5 July 2011 | Termination of appointment of Francis Burns as a secretary (1 page) |
5 July 2011 | Appointment of Mr Terence Mcbarron as a secretary (1 page) |
5 July 2011 | Termination of appointment of Mark Linsley as a director (1 page) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 September 2010 | Director's details changed for David Glynn on 4 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Francis Andrew Burns on 4 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mark Peter Linsley on 4 July 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Francis Andrew Burns on 4 July 2010 (1 page) |
30 September 2010 | Director's details changed for Neil Marc Mcfadden on 4 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Director's details changed for David Glynn on 4 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Francis Andrew Burns on 4 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Colin Bone on 4 July 2010 (2 pages) |
30 September 2010 | Director's details changed for David Ben Smith on 4 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Colin Bone on 4 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Neil Marc Mcfadden on 4 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Director's details changed for David Ben Smith on 4 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Mark Peter Linsley on 4 July 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Francis Andrew Burns on 4 July 2010 (1 page) |
1 November 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
8 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (5 pages) |
25 February 2009 | Return made up to 04/07/08; full list of members (12 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 July 2008 | Director appointed david ben smith (2 pages) |
18 March 2008 | Director appointed david glynn (2 pages) |
18 March 2008 | Director appointed colin bone (2 pages) |
14 November 2007 | Return made up to 04/07/07; no change of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 August 2006 | Return made up to 04/07/06; full list of members
|
6 September 2005 | Return made up to 04/07/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
4 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Return made up to 04/07/03; full list of members
|
24 September 2002 | Return made up to 04/07/02; full list of members
|
14 May 2002 | Director resigned (1 page) |
9 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Nc inc already adjusted 31/10/01 (1 page) |
23 November 2001 | Resolutions
|
5 November 2001 | Return made up to 04/07/01; full list of members
|
18 June 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
1 February 2001 | Director resigned (1 page) |
29 January 2001 | Memorandum and Articles of Association (13 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 1 high street mews london SW19 7RG (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
22 January 2001 | Company name changed topicality LIMITED\certificate issued on 22/01/01 (2 pages) |
4 July 2000 | Incorporation (20 pages) |