Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2018(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Closed |
Appointed | 29 January 2018(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Kirk David Barclay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Burnland Terrace Hexham Northumberland NE46 3JT |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Charles Peter Watt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Leazes Park Hexham Northumberland NE46 3AX |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Foxcover Lane Middle Herrington Sunderland Tyne & Wear SR3 3TQ |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr David John Halfarce |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jasper Grove Stillington Stockton On Tees Cleveland TS21 1NU |
Director Name | Keith William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Meldon Avenue Sherburn Village County Durham DH6 1JX |
Director Name | Barry Black |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Crossway Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LB |
Director Name | Mr Edward Guy Newton Marsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Regent Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1ED |
Secretary Name | Andrew Radcliffe |
---|---|
Status | Resigned |
Appointed | 30 April 2012(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 10 other UK companies use this postal address |
180k at £1 | Bartram Walker LTD 90.00% Ordinary A |
---|---|
8.6k at £1 | Barry Black 4.30% Ordinary A |
8.6k at £1 | Edward Guy Newton Marsh 4.30% Ordinary A |
2.8k at £1 | Darren Warneford 1.40% Ordinary A |
34 at £0.01 | Barry Black 0.00% Ordinary B |
700 at £0.01 | Bartram Walker LTD 0.00% Ordinary B |
12 at £0.01 | Darren Warneford 0.00% Ordinary B |
34 at £0.01 | Edward Guy Newton Marsh 0.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
23 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Termination of appointment of Edward Marsh as a director (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
19 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 20 May 2008
|
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
19 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 February 2010 | Director's details changed for Edward Guy Newton Marsh on 2 January 2010 (2 pages) |
1 February 2010 | Director's details changed for David John Halfarce on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Director's details changed for David John Halfarce on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Edward Guy Newton Marsh on 2 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 October 2009 | Termination of appointment of Barry Black as a director (1 page) |
18 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
10 March 2009 | Return made up to 09/01/09; full list of members (7 pages) |
24 July 2008 | Director appointed edward marsh (2 pages) |
24 July 2008 | Director appointed barry black (2 pages) |
11 March 2008 | Memorandum and Articles of Association (15 pages) |
3 March 2008 | Company name changed green energies (new co) LIMITED\certificate issued on 06/03/08 (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
14 January 2008 | S-div 09/01/08 (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Incorporation (19 pages) |