Newcastle Upon Tyne
NE1 3DU
Director Name | Mr Alan Andrew Wilson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2018(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Craig Alan McBurnie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2018(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 January 2023) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 100 Quayside Newcastle Upon Tyne NE1 3DU |
Secretary Name | Mrs Samantha Katie Pile |
---|---|
Status | Closed |
Appointed | 31 December 2019(8 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Kathleen Walker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Payroll And Pensions Manager |
Country of Residence | England |
Correspondence Address | Salvus House Aykley Heads Durham County Durham DH1 5TS |
Director Name | Mr Michael Hendy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Salvus House Aykley Heads Durham County Durham DH1 5TS |
Secretary Name | Kathleen Walker |
---|---|
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Salvus House Aykley Heads Durham County Durham DH1 5TS |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 28 February 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Salvus House Aykley Heads Durham County Durham DH1 5TS |
Director Name | Mr Trevor Frank Hart |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Geoffrey Corbett Parkinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Thomas Rutter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2018) |
Role | Aquaculture Manager |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Arthur Stephen Blake |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2018) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Secretary Name | Mr Lee Wright Doignie Williamson |
---|---|
Status | Resigned |
Appointed | 27 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Michael Karl Sheraton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Secretary Name | Mr Alan Stuart Rowland |
---|---|
Status | Resigned |
Appointed | 01 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Michael Thomson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2021) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 100 Quayside Newcastle Upon Tyne NE1 3DU |
Website | sunderlandmarine.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3740400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Quayside Newcastle Upon Tyne NE1 3DU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2022 | Application to strike the company off the register (2 pages) |
12 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
23 August 2021 | Termination of appointment of Michael Thomson as a director on 17 August 2021 (1 page) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mrs Samantha Katie Pile as a secretary on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Alan Stuart Rowland as a secretary on 31 December 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Mr Michael Thomson as a director on 4 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Craig Alan Mcburnie as a director on 4 December 2018 (2 pages) |
27 November 2018 | Termination of appointment of Arthur Stephen Blake as a director on 31 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Alan Andrew Wilson as a director on 11 October 2018 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 July 2018 | Termination of appointment of Thomas Rutter as a director on 30 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Michael Karl Sheraton as a director on 31 May 2018 (1 page) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
1 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
14 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
6 July 2015 | Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page) |
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Termination of appointment of Lee Wright Doignie Williamson as a secretary on 1 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Lee Wright Doignie Williamson as a secretary on 1 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Lee Wright Doignie Williamson as a secretary on 1 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Alan Stuart Rowland as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Alan Stuart Rowland as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Alan Stuart Rowland as a secretary on 1 June 2015 (2 pages) |
19 May 2015 | Termination of appointment of Trevor Frank Hart as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Trevor Frank Hart as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Trevor Frank Hart as a director on 8 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Michael Hendy as a director on 8 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Michael Hendy as a director on 8 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Michael Hendy as a director on 8 May 2015 (1 page) |
14 April 2015 | Registered office address changed from Salvus House Aykley Heads Durham County Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Salvus House Aykley Heads Durham County Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 14 April 2015 (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (6 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (6 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Director's details changed for Mr Christopher James Hilton on 20 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Christopher James Hilton on 20 May 2014 (2 pages) |
4 March 2014 | Termination of appointment of Alistair Allan as a director (1 page) |
4 March 2014 | Termination of appointment of Alistair Allan as a director (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 no member list (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 no member list (6 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
28 March 2013 | Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Appointment of Mr Michael Karl Sheraton as a director (2 pages) |
3 July 2012 | Appointment of Mr Michael Karl Sheraton as a director (2 pages) |
29 March 2012 | Appointment of Mr Lee Wright Doignie Williamson as a secretary (1 page) |
29 March 2012 | Appointment of Mr Lee Wright Doignie Williamson as a secretary (1 page) |
17 January 2012 | Annual return made up to 12 January 2012 no member list (6 pages) |
17 January 2012 | Annual return made up to 12 January 2012 no member list (6 pages) |
16 December 2011 | Termination of appointment of Kathleen Walker as a director (1 page) |
16 December 2011 | Termination of appointment of Kathleen Walker as a secretary (1 page) |
16 December 2011 | Termination of appointment of Kathleen Walker as a secretary (1 page) |
16 December 2011 | Termination of appointment of Kathleen Walker as a director (1 page) |
15 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
15 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
28 March 2011 | Appointment of Mr Geoffrey Corbett Parkinson as a director (2 pages) |
28 March 2011 | Appointment of Mr Alistair David Wishart Allan as a director (2 pages) |
28 March 2011 | Appointment of Mr Christopher James Hilton as a director (2 pages) |
28 March 2011 | Appointment of Mr Christopher James Hilton as a director (2 pages) |
28 March 2011 | Appointment of Mr Thomas Rutter as a director (2 pages) |
28 March 2011 | Appointment of Mr Arthur Stephen Blake as a director (2 pages) |
28 March 2011 | Appointment of Mr Trevor Frank Hart as a director (2 pages) |
28 March 2011 | Appointment of Mr Arthur Stephen Blake as a director (2 pages) |
28 March 2011 | Appointment of Mr Geoffrey Corbett Parkinson as a director (2 pages) |
28 March 2011 | Appointment of Mr Alistair David Wishart Allan as a director (2 pages) |
28 March 2011 | Appointment of Mr Thomas Rutter as a director (2 pages) |
28 March 2011 | Appointment of Mr Trevor Frank Hart as a director (2 pages) |
12 January 2011 | Incorporation (31 pages) |
12 January 2011 | Incorporation (31 pages) |