Birtley
Chester Le Street
DH3 1RD
Director Name | Michael Yates |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 19 November 2013) |
Role | Manager |
Correspondence Address | 4 Fowler Close Philadelphia Tyne & Wear DH4 4XG |
Secretary Name | Michael Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2004(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | 4 Fowler Close Philadelphia Tyne & Wear DH4 4XG |
Director Name | Philip Mark Linsley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | University Lecturer |
Correspondence Address | Shippon Cottage Cawton York Yorkshire YO62 4LW |
Director Name | Michael William Marshall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Zena 2a Colonel Street Portpatrick Wigtownshire DG9 8JU Scotland |
Secretary Name | Geoffrey Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 South Bend Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TR |
Director Name | Colette Andree Dubois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2003) |
Role | Secretary |
Correspondence Address | Zena 2a Colonel Street Portpatrick Wigtownshire DG9 8JU Scotland |
Secretary Name | Colette Andree Dubois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2003) |
Role | Secretary |
Correspondence Address | Zena 2a Colonel Street Portpatrick Wigtownshire DG9 8JU Scotland |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2006) |
Role | Manager |
Correspondence Address | 28 Longview Lane Huyton Merseyside L36 7UN |
Secretary Name | Michael William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zena 2a Colonel Street Portpatrick Wigtownshire DG9 8JU Scotland |
Director Name | Mr David George Charlton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2007) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 364 Durham Road Low Fell Gateshead NE9 5AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Eamont Gardens Hartlepool TS26 9JD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-01-02
|
2 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-01-02
|
2 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-01-02
|
27 April 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
27 April 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
3 March 2009 | Return made up to 09/10/08; full list of members (5 pages) |
3 March 2009 | Return made up to 09/10/08; full list of members (5 pages) |
7 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
7 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 December 2007 | Return made up to 09/10/07; full list of members (7 pages) |
2 December 2007 | Return made up to 09/10/07; full list of members (7 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Return made up to 09/10/06; full list of members (9 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Return made up to 09/10/06; full list of members
|
24 October 2005 | Return made up to 09/10/05; full list of members
|
24 October 2005 | Return made up to 09/10/05; full list of members (9 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Particulars of mortgage/charge (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Return made up to 09/10/04; full list of members (9 pages) |
10 January 2005 | Return made up to 09/10/04; full list of members
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
8 July 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
6 April 2004 | Ad 17/03/04--------- £ si 5@1=5 £ ic 20/25 (2 pages) |
6 April 2004 | Ad 17/03/04--------- £ si 5@1=5 £ ic 20/25 (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: hendersons, 2 telford court, morpeth, northunmberland NE61 2DB (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: hendersons, 2 telford court, morpeth, northunmberland NE61 2DB (1 page) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
24 September 2003 | Ad 01/09/03--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
24 September 2003 | Ad 01/09/03--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | New secretary appointed (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | New secretary appointed (1 page) |
22 November 2002 | Accounts made up to 31 October 2002 (5 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members
|
15 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
28 June 2002 | Accounts made up to 31 October 2001 (5 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Return made up to 09/10/01; full list of members
|
19 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
13 October 2000 | Memorandum and Articles of Association (15 pages) |
13 October 2000 | Memorandum and Articles of Association (15 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
9 October 2000 | Incorporation (20 pages) |