Hebburn
Tyne And Wear
NE31 2SL
Director Name | Mr Peter Short |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Arbeia Business Centre 8 Stanhope Parade South Shields Tyne & Wear NE33 4BA |
Director Name | Mr John Paul Hiscock |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Fairfield Industrial Park Bill Quay Gateshead Tyne And Wear NE10 0UR |
Director Name | Ms Laura Hassan |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(7 years after company formation) |
Appointment Duration | 2 months (resigned 04 June 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 13/14 Holystone Ind. Estate Hebburn Tyne & Wear NE3 1BJ |
Director Name | Mrs Annette Sadler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(7 years after company formation) |
Appointment Duration | 2 months (resigned 04 June 2018) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13/14 Holystone Ind. Estate Hebburn Tyne & Wear NE3 1BJ |
Director Name | Mr Shaun William Sadler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(7 years after company formation) |
Appointment Duration | 2 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13/14 Holystone Ind. Estate Hebburn Tyne & Wear NE3 1BJ |
Telephone | 0191 4698738 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Martin Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,196 |
Cash | £3,369 |
Current Liabilities | £16,360 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 February 2016 | Registered office address changed from Unit 19 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR to Unit 13/14 Holystone Ind. Estate Hebburn Tyne & Wear NE3 1BJ on 23 February 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of John Hiscock as a director (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 July 2013 | Current accounting period shortened from 31 March 2013 to 31 May 2012 (1 page) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Mr John Paul Hiscock on 26 July 2012 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
21 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from Arbeia Business Centre 8 Stanhope Parade South Shields NE33 4BA on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Arbeia Business Centre 8 Stanhope Parade South Shields NE33 4BA on 6 May 2011 (1 page) |
5 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
5 April 2011 | Appointment of Mr John Paul Hiscock as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
5 April 2011 | Company name changed cordfine services LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Appointment of Mr Martin James Porter as a director (2 pages) |
5 April 2011 | Termination of appointment of Peter Short as a director (1 page) |
30 March 2011 | Incorporation
|