Hebburn
NE31 1SN
Director Name | Mrs Valerie Belshaw |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 59 High Lane Row Hebburn NE31 1SW |
Director Name | Mr Terence McBarron |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 October 2014) |
Role | Retired |
Country of Residence | United Kingdome |
Correspondence Address | 74 St. Oswalds Hebburn Tyne And Wear NE31 1HX |
Director Name | Mr David Ben Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Colliery Club Ltd 61 High Lane Row Hebburn Tyne & Wear NE31 1SW |
Director Name | Mr Leslie Jackson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Colliery Club Ltd 61 High Lane Row Hebburn Tyne & Wear NE31 1SW |
Registered Address | The Colliery Club Ltd 61 High Lane Row Hebburn Tyne & Wear NE31 1SW |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Termination of appointment of David Ben Smith as a director on 29 November 2015 (1 page) |
29 January 2016 | Termination of appointment of David Ben Smith as a director on 29 November 2015 (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 December 2014 | Termination of appointment of Leslie Jackson as a director on 8 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Leslie Jackson as a director on 8 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Leslie Jackson as a director on 8 December 2014 (1 page) |
1 December 2014 | Appointment of Mr David Ben Smith as a director on 17 July 2014 (2 pages) |
1 December 2014 | Appointment of Mr David Ben Smith as a director on 17 July 2014 (2 pages) |
29 November 2014 | Appointment of Mr Leslie Jackson as a director on 24 October 2014 (2 pages) |
29 November 2014 | Appointment of Mr Leslie Jackson as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Terence Mcbarron as a director on 23 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Terence Mcbarron as a director on 23 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Valerie Belshaw as a director on 23 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Valerie Belshaw as a director on 23 October 2014 (1 page) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 May 2014 | Registered office address changed from the Colliery Club High Lane Row Hebburn Tyne and Wear NE31 1SW England on 23 May 2014 (1 page) |
23 May 2014 | Appointment of Mr Terence Mcbarron as a director (2 pages) |
23 May 2014 | Appointment of Mr Terence Mcbarron as a director (2 pages) |
23 May 2014 | Registered office address changed from 59 High Lane Row Hebburn NE31 1SW England on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from the Colliery Club High Lane Row Hebburn Tyne and Wear NE31 1SW England on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Neil Mcfadyen as a director (1 page) |
23 May 2014 | Termination of appointment of Neil Mcfadyen as a director (1 page) |
23 May 2014 | Registered office address changed from 59 High Lane Row Hebburn NE31 1SW England on 23 May 2014 (1 page) |
9 August 2013 | Incorporation Statement of capital on 2013-08-09
|
9 August 2013 | Incorporation Statement of capital on 2013-08-09
|