Hebburn
Tyne And Wear
NE31 1SR
Director Name | Mr Neil Maxwell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Director Name | Mrs Jane Carter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(12 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Associate National Officer Mip |
Country of Residence | United Kingdom |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Director Name | Sara Holmes |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Director Name | Mr Stephen Christopher McCoy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Commercial Director Frank Hasl |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House Merchant Court Monkton Business Park South Hebburn Tyne And Wear NE31 2EX |
Secretary Name | Mrs Sara Holmes |
---|---|
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Merchant House Merchant Court Monkton Business Park South Hebburn Tyne And Wear NE31 2EX |
Director Name | Cllr James Foreman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merchant House Merchant Court Monkton Business Park South Hebburn Tyne And Wear NE31 2EX |
Director Name | Mr Graham Lee Scanlon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Director Name | Mr Allan West |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2022) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Windsor Gardens South Shields Tyne And Wear NE34 6NA |
Registered Address | The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
17 November 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
21 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 October 2017 | Termination of appointment of Graham Lee Scanlon as a director on 9 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Graham Lee Scanlon as a director on 9 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Sara Holmes as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Sara Holmes as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Sara Holmes as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Sara Holmes as a director on 10 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
28 September 2017 | Registered office address changed from Merchant House Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to The Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 28 September 2017 (2 pages) |
28 September 2017 | Registered office address changed from Merchant House Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to The Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR on 28 September 2017 (2 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
8 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
8 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
1 August 2014 | Appointment of Cllr Allan West as a director on 31 July 2014 (2 pages) |
1 August 2014 | Appointment of Cllr Allan West as a director on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of James Foreman as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of James Foreman as a director on 31 July 2014 (1 page) |
17 July 2014 | Secretary's details changed for Sara Day on 16 July 2014 (1 page) |
17 July 2014 | Secretary's details changed for Sara Day on 16 July 2014 (1 page) |
9 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 December 2013 | Statement of company's objects (2 pages) |
6 December 2013 | Statement of company's objects (2 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
10 October 2013 | Termination of appointment of Stephen Mccoy as a director (2 pages) |
10 October 2013 | Termination of appointment of Stephen Mccoy as a director (2 pages) |
12 July 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
12 July 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
12 July 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
4 June 2013 | Appointment of George Mansbridge as a director (3 pages) |
4 June 2013 | Appointment of Graham Lee Scanlon as a director (3 pages) |
4 June 2013 | Appointment of Cllr James Foreman as a director (3 pages) |
4 June 2013 | Appointment of George Mansbridge as a director (3 pages) |
4 June 2013 | Appointment of Cllr James Foreman as a director (3 pages) |
4 June 2013 | Appointment of Graham Lee Scanlon as a director (3 pages) |
4 June 2013 | Appointment of Neil Maxwell as a director (3 pages) |
4 June 2013 | Appointment of Neil Maxwell as a director (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
19 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
19 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
16 November 2011 | Director's details changed for Sara Day on 2 October 2010 (3 pages) |
16 November 2011 | Director's details changed for Sara Day on 2 October 2010 (3 pages) |
16 November 2011 | Director's details changed for Sara Day on 2 October 2010 (3 pages) |
16 November 2011 | Registered office address changed from Websters Ropery Ropery Road Deptford Sunderland Tyne and Wear SR4 6DJ on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from Websters Ropery Ropery Road Deptford Sunderland Tyne and Wear SR4 6DJ on 16 November 2011 (2 pages) |
7 October 2011 | Annual return made up to 29 July 2011 (14 pages) |
7 October 2011 | Annual return made up to 29 July 2011 (14 pages) |
1 July 2010 | Incorporation (35 pages) |
1 July 2010 | Incorporation (35 pages) |