Monkton Village
Jarrow
Tyne And Wear
NE32 5PA
Director Name | Mr Lawrence Cecil Bignell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 15 December 2023) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanson Financial Partners 11 Merchant Court Hebburn Tyne And Wear NE31 2EX |
Secretary Name | Eileen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Highback Close Monkton Village Jarrow Tyne & Wear NE32 5PA |
Director Name | Mr Lawrence Cecil Bignell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2011) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 11 Merchant Court Monkton Business Park South Hebburn Tyne And Wear NE31 2EX |
Secretary Name | Mrs Alison Hetherington |
---|---|
Status | Resigned |
Appointed | 01 July 2012(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | 11 Merchant Court Monkton Business Park South Hebburn Tyne And Wear NE31 2EX |
Website | www.hansonwealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4952254 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
30 at £1 | Christopher Thomas Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £349,477 |
Cash | £304,178 |
Current Liabilities | £181,990 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
4 April 2017 | Registered office address changed from 11 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to 11 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 4 April 2017 (1 page) |
28 February 2017 | Termination of appointment of Lawrence Cecil Bignell as a director on 1 January 2017 (1 page) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
25 July 2014 | Termination of appointment of Alison Hetherington as a secretary on 25 July 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 October 2012 | Appointment of Mr Lawrence Cecil Bignell as a director (2 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Termination of appointment of Lawrence Bignell as a director (1 page) |
9 July 2012 | Appointment of Mrs Alison Hetherington as a secretary (1 page) |
9 July 2012 | Termination of appointment of Eileen Kelly as a secretary (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 March 2012 | Registered office address changed from Fourth Floor, the Quadrus Centre Woodstock Way Boldon Business Park Tyne and Wear NE35 9PF on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Fourth Floor, the Quadrus Centre Woodstock Way Boldon Business Park Tyne and Wear NE35 9PF on 7 March 2012 (1 page) |
14 November 2011 | Appointment of Mr Lawrence Bignell as a director (2 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
17 August 2007 | Incorporation (13 pages) |