Hamsterley Colliery
Newcastle Upon Tyne
NE17 7PE
Director Name | Louie Clarke |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Selby Gardens The Grove Consett County Durham DH8 8AS |
Director Name | Malcolm Cranston |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Student |
Correspondence Address | 11 Welford Road Consett County Durham DH8 8AG |
Director Name | John David Hinds |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 8 The Bye Consett County Durham DH8 8AJ |
Director Name | Brian Coxon Ince |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Meldon Way Stanley County Durham DH9 7TW |
Director Name | Margaret Elizabeth Ince |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Meldon Way Stanley County Durham DH9 7TW |
Director Name | Mrs Doreen Atherton |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Chester Road Consett County Durham DH8 8EH |
Secretary Name | Margaret Elizabeth Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 116 Surrey Crescent Consett County Durham DH8 8DF |
Director Name | Claire Louise Quane |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 days after company formation) |
Appointment Duration | 2 years (resigned 05 August 2002) |
Role | Student |
Correspondence Address | 18 The Bye Consett County Durham DH8 8AJ |
Director Name | John Ian Agnew |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 26 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dunelm Road Consett County Durham DH8 8HW |
Director Name | Kathryn McGeough |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 May 2001) |
Role | Unemployed |
Correspondence Address | 63 Thornfield Road Consett County Durham DH8 8AY |
Secretary Name | Glynis Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 June 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Dunelm Road Moorside Consett County Durham DH8 8HP |
Director Name | Glynis Benson |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 June 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Dunelm Road Moorside Consett County Durham DH8 8HP |
Director Name | Glynis Benson |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 June 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Dunelm Road Moorside Consett County Durham DH8 8HP |
Website | lineone.net |
---|
Registered Address | St. Patrick's Hall Victoria Road Consett County Durham DH8 5AX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £4,846 |
Cash | £23 |
Current Liabilities | £4,247 |
Latest Accounts | 31 March 2020 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2021 | Application to strike the company off the register (1 page) |
12 August 2021 | Appointment of Mr Vincent Mcardle as a director on 12 August 2021 (2 pages) |
6 April 2021 | Termination of appointment of Doreen Atherton as a director on 26 March 2021 (1 page) |
6 April 2021 | Termination of appointment of John Ian Agnew as a director on 26 March 2021 (1 page) |
6 April 2021 | Cessation of Doreen Atherton as a person with significant control on 26 March 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
25 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
29 August 2014 | Director's details changed for Doreen Atherton on 19 September 2013 (2 pages) |
29 August 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
29 August 2014 | Director's details changed for Doreen Atherton on 19 September 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
27 August 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
27 December 2012 | Registered office address changed from 2-5 the Bye the Grove Consett County Durham DH8 8AJ on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from 2-5 the Bye the Grove Consett County Durham DH8 8AJ on 27 December 2012 (1 page) |
25 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 August 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
25 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 August 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
25 August 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
25 August 2011 | Director's details changed for John Ian Agnew on 25 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
25 August 2011 | Director's details changed for John Ian Agnew on 25 August 2011 (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
31 August 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
31 August 2010 | Director's details changed for John Ian Agnew on 27 July 2010 (2 pages) |
31 August 2010 | Termination of appointment of Louie Clarke as a director (1 page) |
31 August 2010 | Director's details changed for Doreen Atherton on 27 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
31 August 2010 | Director's details changed for John Ian Agnew on 27 July 2010 (2 pages) |
31 August 2010 | Termination of appointment of Louie Clarke as a director (1 page) |
31 August 2010 | Director's details changed for Doreen Atherton on 27 July 2010 (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
28 August 2009 | Annual return made up to 31/07/09 (3 pages) |
28 August 2009 | Appointment terminated director glynis benson (1 page) |
28 August 2009 | Appointment terminated secretary glynis benson (1 page) |
28 August 2009 | Annual return made up to 31/07/09 (3 pages) |
28 August 2009 | Appointment terminated director glynis benson (1 page) |
28 August 2009 | Appointment terminated secretary glynis benson (1 page) |
24 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 August 2008 | Annual return made up to 31/07/08 (3 pages) |
29 August 2008 | Annual return made up to 31/07/08 (3 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
13 August 2007 | Annual return made up to 31/07/07 (2 pages) |
13 August 2007 | Annual return made up to 31/07/07 (2 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 August 2006 | Annual return made up to 31/07/06 (2 pages) |
1 August 2006 | Annual return made up to 31/07/06 (2 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 August 2005 | Annual return made up to 31/07/05 (2 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Annual return made up to 31/07/05 (2 pages) |
1 August 2005 | Director's particulars changed (1 page) |
21 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 August 2004 | Annual return made up to 31/07/04 (5 pages) |
6 August 2004 | Annual return made up to 31/07/04 (5 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
24 September 2003 | Annual return made up to 31/07/03
|
24 September 2003 | Annual return made up to 31/07/03
|
21 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 October 2002 | Annual return made up to 31/07/02
|
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | Annual return made up to 31/07/02
|
6 October 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
22 November 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
22 November 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
20 August 2001 | Annual return made up to 31/07/01
|
20 August 2001 | Annual return made up to 31/07/01
|
22 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
31 July 2000 | Incorporation (34 pages) |
31 July 2000 | Incorporation (34 pages) |