Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director Name | Dr David Cliff |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolve Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr David Paul Armitage |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evolve Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
Director Name | Mr Paul Scott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnside Fark Birks Road Heddon On The Wall Newcastle Upon Tyne NE15 0HF |
Website | big-energy.co.uk |
---|---|
Telephone | 01325 520736 |
Telephone region | Darlington |
Registered Address | Evolve Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
34 at £1 | David Cliff 33.33% Ordinary |
---|---|
34 at £1 | David Paul Armitage 33.33% Ordinary |
34 at £1 | Gordon Angus 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,926 |
Current Liabilities | £26,030 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
11 February 2015 | Director's details changed for Gordon Angus on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Gordon Angus on 11 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
25 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW England on 13 June 2012 (1 page) |
16 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 6 February 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 6 February 2011
|
21 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
21 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
13 November 2011 | Termination of appointment of Paul Scott as a director (1 page) |
28 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
18 March 2011 | Director's details changed for Paul Scott on 17 March 2011 (2 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
16 March 2011 | Appointment of Mr David Paul Armitage as a director (2 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|