Yarm
TS15 9BQ
Director Name | Mr Neil Robson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2014(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hayricks Tanfield Village Stanley County Durham DH9 9QP |
Director Name | Mr Howard Scott Eggleston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Aislaby Manor Aislaby Eaglescliffe Redcar And Cleveland TS16 0QN |
Director Name | Mr Adam Neil Bishop |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 The Lindens Queens Walk London Greater London W5 1SY |
Secretary Name | Warren Hingley |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Forest Lane Kirklevington Yarm Redcar And Cleveland TS15 9LY |
Director Name | Mr Neil Robson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The New Offices Urlay Nook Eaglescliffe Redcar And Cleveland TS16 0LA |
Registered Address | Unit 11b, Hobson Industrial Estate Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Neil Robson 50.00% Ordinary A |
---|---|
2 at £1 | Paul Palmer 50.00% Ordinary A |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 March 2016 | Register(s) moved to registered office address Unit 11B, Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne & Wear NE16 6EA (1 page) |
10 November 2015 | Registered office address changed from 11B Hobson Ind Est Hobson Industrial Estate Hobson Newcastle upon Tyne Tyne & Wear NE16 6EA to Unit 11B, Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne & Wear NE16 6EA on 10 November 2015 (1 page) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 September 2015 | Registered office address changed from The New Offices Urlay Nook Eaglescliffe Redcar and Cleveland TS16 0LA to 11B Hobson Ind Est Hobson Industrial Estate Hobson Newcastle upon Tyne Tyne & Wear NE16 6EA on 24 September 2015 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 February 2015 | Register inspection address has been changed to C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
16 February 2015 | Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
10 December 2014 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 September 2014 | Termination of appointment of Neil Robson as a director on 16 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Neil Robson as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Neil Robson as a director on 3 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of Adam Neil Bishop as a director on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Neil Robson as a director on 28 August 2014 (2 pages) |
7 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
24 December 2013 | Termination of appointment of Howard Eggleston as a director (1 page) |
24 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
24 December 2013 | Termination of appointment of Warren Hingley as a secretary (1 page) |
21 November 2012 | Incorporation (26 pages) |