Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Robert Rowe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Refrigeration Consultant |
Correspondence Address | 88 Turnberry Ouston Chester Le Street Co Durham DH2 1LR |
Secretary Name | Geoffrey Torbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Durham Road Birtley Co Durham DH3 2QG |
Director Name | Mr Geoffrey Colin Torbitt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Slaley Fatfield Washington Tyne & Wear NE38 8PG |
Secretary Name | Mrs Helen Barbara Torbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2008) |
Role | Administrator |
Correspondence Address | 6 Slaley Fatfield Washington Tyne & Wear NE38 8PG |
Director Name | Mr Alan Pearse |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2010) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Ridge Way Shrewsbury Shropshire SY3 6DJ Wales |
Secretary Name | Mr Geoffry Colin Torbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2016) |
Role | Accountant |
Correspondence Address | 6 Slaley Washington Tyne And Wear NE38 8PG |
Registered Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,586 |
Cash | £13,388 |
Current Liabilities | £552 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Application to strike the company off the register (3 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
29 August 2018 | Notification of George Wicks as a person with significant control on 1 July 2017 (2 pages) |
29 August 2018 | Cessation of Emma Louise Miles as a person with significant control on 1 July 2017 (1 page) |
28 August 2018 | Cessation of Emma Louise Miles as a person with significant control on 1 July 2017 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 July 2017 | Notification of Peter Bosson as a person with significant control on 29 June 2016 (2 pages) |
18 July 2017 | Notification of Peter Bosson as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Peter Bosson as a person with significant control on 29 June 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Emma Louise Miles as a person with significant control on 29 June 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Emma Louise Miles as a person with significant control on 29 June 2016 (2 pages) |
18 July 2017 | Notification of Emma Louise Miles as a person with significant control on 18 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
4 October 2016 | Termination of appointment of Geoffry Colin Torbitt as a secretary on 29 June 2016 (1 page) |
4 October 2016 | Termination of appointment of Geoffry Colin Torbitt as a secretary on 29 June 2016 (1 page) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Appointment of Mr Peter Bosson as a director (2 pages) |
25 July 2011 | Appointment of Mr Peter Bosson as a director (2 pages) |
25 July 2011 | Termination of appointment of Alan Pearse as a director (1 page) |
25 July 2011 | Termination of appointment of Alan Pearse as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Director's details changed for Mr Alan Pearse on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Alan Pearse on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Alan Pearse on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 October 2008 | Return made up to 28/06/08; full list of members (3 pages) |
20 October 2008 | Return made up to 28/06/08; full list of members (3 pages) |
17 October 2008 | Appointment terminated director geoffrey torbitt (1 page) |
17 October 2008 | Appointment terminated secretary helen torbitt (1 page) |
17 October 2008 | Director appointed mr alan pearse (1 page) |
17 October 2008 | Director appointed mr alan pearse (1 page) |
17 October 2008 | Appointment terminated director geoffrey torbitt (1 page) |
17 October 2008 | Appointment terminated secretary helen torbitt (1 page) |
17 October 2008 | Secretary appointed mr geoffry colin torbitt (1 page) |
17 October 2008 | Secretary appointed mr geoffry colin torbitt (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (2 pages) |
25 July 2007 | Secretary resigned (2 pages) |
25 July 2007 | Director resigned (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed (3 pages) |
25 July 2007 | New secretary appointed (3 pages) |
25 July 2007 | Secretary resigned (2 pages) |
28 June 2007 | Incorporation (9 pages) |
28 June 2007 | Incorporation (9 pages) |