Whitley Bay
Tyne & Wear
NE25 9YD
Director Name | Mr James Seymour Emerson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Investment Consultant |
Correspondence Address | West Layton Manor West Layton Richmond North Yorkshire DL11 7PT |
Director Name | Mr John Kenneth Reynolds |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Business And Management Consul |
Country of Residence | United Kingdom |
Correspondence Address | Grittar 55 Main Street, Caldecott Market Harborough LE16 8RS |
Secretary Name | Mr James Seymour Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | West Layton Manor West Layton Richmond North Yorkshire DL11 7PT |
Director Name | Mr Ian Maddison Waller |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holnicote Close Ingleby Barwick Stockton On Tees Cleveland TS17 0NJ |
Secretary Name | Mr Ian Maddison Waller |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holnicote Close Ingleby Barwick Stockton On Tees Cleveland TS17 0NJ |
Director Name | Mr Nicholas Martin Brooks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fernlea Great Bookham Surrey KT23 3NN |
Director Name | Simon Day |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2008) |
Role | Business Development Manager |
Correspondence Address | 74 Churchfields Milltown Dublin Ireland |
Registered Address | Ingram House Allensway Thornaby Stockton-On-Tees TS17 9HA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from care of dickinson dees camden house prince's wharf stockton on tees TS17 6QY (1 page) |
7 November 2008 | Appointment terminated director simon day (1 page) |
2 October 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 June 2008 | Director appointed simon day (2 pages) |
25 June 2008 | Appointment terminated director nicholas brooks (1 page) |
17 June 2008 | Secretary appointed robert morton (1 page) |
17 June 2008 | Appointment terminated secretary ian waller (1 page) |
3 March 2008 | Appointment terminated director james emerson (1 page) |
3 March 2008 | Appointment terminated director john reynolds (1 page) |
3 March 2008 | Director appointed nicholas martin brooks (2 pages) |
3 March 2008 | Appointment terminated director ian waller (1 page) |
26 October 2007 | Resolutions
|
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: camden house princes wharf teesdale stockton on tees TS17 6QY (1 page) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
25 August 2006 | Company name changed tees valley biofuels (energy) li mited\certificate issued on 25/08/06 (2 pages) |