Pelaw
Chester Le Street
County Durham
DH2 2LY
Secretary Name | Mrs Wendy Ann Edgell |
---|---|
Status | Closed |
Appointed | 26 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 November 2014) |
Role | Company Director |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Mr Steven Mark Roberts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Mr Graham Roy Jennings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Mr Graham Stuart Lindsay Forrest |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD |
Director Name | Mr Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Selwyn Gardens Cambridge Cambs CB3 9AX |
Secretary Name | Graham Stuart Lindsay Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Appletree Gardnes Walkerville Newcastle NE6 4PB |
Director Name | Mr Steven Gray |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denewood Wooley Grange Hexham Northumberland NE46 1TY |
Director Name | Mr David Jay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Secretary Name | Mr Graham Stuart Lindsay Forrest |
---|---|
Status | Resigned |
Appointed | 02 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | Chirmarn Limited Newburn Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 4NT |
Director Name | Osbourne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
Secretary Name | Osbourne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
Website | www.northernbearplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 01661 820369 |
Telephone region | Prudhoe |
Registered Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
79.2k at £0.01 | Northern Bear PLC 79.17% Ordinary A |
---|---|
20.8k at £0.01 | Northern Bear PLC 20.83% Ordinary B |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Sect 519 (1 page) |
29 April 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Sect 519 (1 page) |
29 April 2013 | Auditor's resignation (2 pages) |
11 April 2013 | Section 519 (1 page) |
11 April 2013 | Section 519 (1 page) |
6 March 2013 | Appointment of Mr Graham Roy Jennings as a director (2 pages) |
6 March 2013 | Appointment of Mr Graham Roy Jennings as a director (2 pages) |
11 February 2013 | Termination of appointment of Steven Gray as a director (1 page) |
11 February 2013 | Termination of appointment of Steven Gray as a director (1 page) |
30 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director (2 pages) |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director (2 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a director (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a director (1 page) |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary (1 page) |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary (1 page) |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary (1 page) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Keith Soulsby on 1 October 2009 (2 pages) |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page) |
11 May 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page) |
11 May 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Keith Soulsby on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Keith Soulsby on 1 October 2009 (2 pages) |
10 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
10 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
7 May 2010 | Termination of appointment of David Jay as a director (1 page) |
7 May 2010 | Termination of appointment of David Jay as a director (1 page) |
7 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
7 May 2010 | Termination of appointment of David Jay as a secretary (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
6 July 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 July 2009 | Return made up to 13/04/09; full list of members (4 pages) |
30 January 2009 | Return made up to 13/04/08; full list of members (4 pages) |
30 January 2009 | Return made up to 13/04/08; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Return made up to 13/04/07; full list of members (8 pages) |
31 July 2007 | Return made up to 13/04/07; full list of members (8 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
7 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
7 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (6 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (6 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | New secretary appointed (4 pages) |
20 December 2006 | New secretary appointed (4 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (5 pages) |
21 November 2006 | Ad 20/09/06--------- £ si [email protected]=208 £ ic 791/999 (2 pages) |
21 November 2006 | Ad 20/09/06--------- £ si [email protected]=208 £ ic 791/999 (2 pages) |
2 November 2006 | Ad 01/08/06--------- £ si [email protected]=790 £ ic 1/791 (2 pages) |
2 November 2006 | Nc inc already adjusted 01/08/06 (2 pages) |
2 November 2006 | Ad 01/08/06--------- £ si [email protected]=790 £ ic 1/791 (2 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Nc inc already adjusted 01/08/06 (2 pages) |
2 November 2006 | Resolutions
|
22 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | S-div 01/08/06 (1 page) |
14 August 2006 | S-div 01/08/06 (1 page) |
7 August 2006 | New director appointed (3 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (3 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New director appointed (3 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
7 August 2006 | New director appointed (3 pages) |
13 April 2006 | Incorporation (16 pages) |
13 April 2006 | Incorporation (16 pages) |