Hartburn
Stockton On Tees
Cleveland
TS18 5EU
Director Name | Mr Nigel John Perry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 November 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | West Gill 24 Kirkby Lane Great Broughton Middlesbrough TS9 7HG |
Secretary Name | Mr Neville Peter Hamlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Arches Bockenfield Felton Northumberland NE65 9QJ |
Director Name | Mr Charles David Bragg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | R & D Director Proctor & Gambl |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | Dr Timothy George Ryan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aireyholme House Aireyholme Lane Great Ayton Middlesbrough Cleveland TS9 6HP |
Secretary Name | Jill Chipchase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2006) |
Role | Secretary |
Correspondence Address | 93 Nuns Moor Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BA |
Director Name | Dr Raymond Oliver |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2006) |
Role | Chemical Engineer |
Correspondence Address | 68 Junction Road Norton Cleveland TS20 1PT |
Director Name | Prof Trevor Francis Page |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2010) |
Role | Retired Professor |
Country of Residence | England |
Correspondence Address | 45 Moorside South Fenham Newcastle Upon Tyne NE4 9BD |
Director Name | Prof Michael Charles Petty |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2006) |
Role | Professor Of Engineering |
Correspondence Address | 38 Rectory Row Sedgefield Stockton On Tees Durham TS21 2AF |
Director Name | Prof Christopher Maxwell Snowden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Blackwell House Hog's Back Guildford Surrey GU3 1DF |
Director Name | Mr Neville Peter Hamlin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2006) |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | The Arches Bockenfield Felton Northumberland NE65 9QJ |
Director Name | Dr Michael Jonathon Pitkethly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2008) |
Role | CEO |
Correspondence Address | 25 Jubilee Lane Farnham Surrey GU10 4TA |
Secretary Name | Mr Neville Peter Hamlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Arches Bockenfield Felton Northumberland NE65 9QJ |
Director Name | Alexander Beveridge Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | Carperby Lodge 39 Abbey Road Darlington County Durham DL3 8LR |
Director Name | Prof John Howard Anstee |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2010) |
Role | Pro Vice Chancellor Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albert Street Western Hill Durham City County Durham DH1 4RJ |
Director Name | Dr Colin Robert Harrison |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Bishopton Ripon North Yorkshire HG4 2QL |
Secretary Name | Christopher William Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 55 Allington Drive Billingham Cleveland TS23 3UA |
Secretary Name | Mr David Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Wilton Centre Wilton Redcar Cleveland TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2011 | Application to strike the company off the register (3 pages) |
29 July 2011 | Application to strike the company off the register (3 pages) |
19 April 2011 | Section 519 (1 page) |
19 April 2011 | Section 519 (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
26 October 2010 | Annual return made up to 21 October 2010 no member list (4 pages) |
26 October 2010 | Annual return made up to 21 October 2010 no member list (4 pages) |
3 March 2010 | Termination of appointment of Charles Bragg as a director (1 page) |
3 March 2010 | Termination of appointment of Colin Harrison as a director (1 page) |
3 March 2010 | Termination of appointment of Alexander Anderson as a director (1 page) |
3 March 2010 | Termination of appointment of Charles Bragg as a director (1 page) |
3 March 2010 | Termination of appointment of John Anstee as a director (1 page) |
3 March 2010 | Termination of appointment of Alexander Anderson as a director (1 page) |
3 March 2010 | Termination of appointment of Trevor Page as a director (1 page) |
3 March 2010 | Termination of appointment of Colin Harrison as a director (1 page) |
3 March 2010 | Termination of appointment of Trevor Page as a director (1 page) |
3 March 2010 | Termination of appointment of John Anstee as a director (1 page) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
17 November 2009 | Annual return made up to 21 October 2009 no member list (6 pages) |
17 November 2009 | Annual return made up to 21 October 2009 no member list (6 pages) |
1 November 2009 | Director's details changed for Charles David Bragg on 21 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Professor Trevor Francis Page on 21 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Robert Coxon on 21 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Nigel John Perry on 21 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Charles David Bragg on 21 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Nigel John Perry on 21 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Professor Trevor Francis Page on 21 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Professor John Howard Anstee on 21 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Professor John Howard Anstee on 21 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Robert Coxon on 21 October 2009 (2 pages) |
28 October 2008 | Annual return made up to 21/10/08 (4 pages) |
28 October 2008 | Annual return made up to 21/10/08 (4 pages) |
23 June 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 June 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
12 June 2008 | Appointment terminated director michael pitkethly (1 page) |
12 June 2008 | Appointment Terminated Director michael pitkethly (1 page) |
13 March 2008 | Appointment terminated secretary david bradley (1 page) |
13 March 2008 | Appointment Terminated Secretary david bradley (1 page) |
12 March 2008 | Secretary appointed mr neville peter hamlin (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from the fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from the fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
12 March 2008 | Secretary appointed mr neville peter hamlin (1 page) |
26 October 2007 | Annual return made up to 21/10/07 (3 pages) |
26 October 2007 | Annual return made up to 21/10/07 (3 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
24 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
31 October 2006 | Annual return made up to 21/10/06 (3 pages) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Annual return made up to 21/10/06 (3 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
24 October 2005 | Annual return made up to 21/10/05 (3 pages) |
24 October 2005 | Annual return made up to 21/10/05 (3 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
23 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 2ND floor bio science centre times square scotswood road newcastle upon tyne NE1 4EP (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 2ND floor bio science centre times square scotswood road newcastle upon tyne NE1 4EP (1 page) |
29 October 2004 | Annual return made up to 21/10/04 (6 pages) |
29 October 2004 | Annual return made up to 21/10/04
|
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (1 page) |
31 January 2004 | New director appointed (1 page) |
31 January 2004 | New director appointed (1 page) |
31 January 2004 | New director appointed (1 page) |
31 January 2004 | New director appointed (1 page) |
31 January 2004 | New director appointed (1 page) |
12 January 2004 | New secretary appointed (1 page) |
12 January 2004 | New secretary appointed (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
24 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 October 2003 | Incorporation (39 pages) |