Worcester
WR1 2NT
Director Name | Mr Duncan James Martin |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2016(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 August 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Ian George Hunter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 December 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Secretary Name | Hazel Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 March 2005) |
Role | Assistant Librarian |
Correspondence Address | 40 Woodside Darras Hall Ponteland Northumberland NE20 9JA |
Director Name | David Scott |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2010) |
Role | Haulage Contractor |
Correspondence Address | (8c), 416/21 Moo 12 Sugar Beach Condominium Pratanmak Soi 5 Road Banglamung Chonburi Province 20260 Thailand |
Director Name | Mr David Robert Shawcross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Manor Drive Hilton Yarm TS15 9LE |
Director Name | Malcolm Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Mr Richard James Lord |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elland House 14a Beverley Road Market Weighton York YO43 3JP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 December 2013) |
Correspondence Address | The Cube The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Green North East Trading Bidco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 16 February 2018 (7 pages) |
8 March 2017 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 March 2017 (2 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
6 March 2017 | Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages) |
6 March 2017 | Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages) |
18 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
5 September 2016 | Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page) |
18 July 2016 | Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page) |
18 July 2016 | Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page) |
16 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
21 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
21 November 2014 | Full accounts made up to 30 November 2013 (16 pages) |
21 November 2014 | Full accounts made up to 30 November 2013 (16 pages) |
17 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 March 2014 | Appointment of Mr Richard James Lord as a director (3 pages) |
20 March 2014 | Appointment of Mr Richard James Lord as a director (3 pages) |
20 March 2014 | Appointment of Mr Craig Nicholas Butcher as a director (3 pages) |
20 March 2014 | Appointment of Mr Craig Nicholas Butcher as a director (3 pages) |
17 January 2014 | Termination of appointment of Ian Hunter as a director (2 pages) |
17 January 2014 | Appointment of Malcolm Ward as a director (3 pages) |
17 January 2014 | Termination of appointment of Ian Hunter as a director (2 pages) |
17 January 2014 | Appointment of Malcolm Ward as a director (3 pages) |
17 January 2014 | Termination of appointment of David Shawcross as a director (3 pages) |
17 January 2014 | Termination of appointment of David Shawcross as a director (3 pages) |
15 January 2014 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages) |
15 January 2014 | Registered office address changed from 40 Woodside Darras Hall Ponteland Newcastle upon Tyne Tyne & Wear NE20 9JA on 15 January 2014 (2 pages) |
15 January 2014 | Termination of appointment of Osborne Secretaries Limited as a secretary (2 pages) |
15 January 2014 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages) |
15 January 2014 | Termination of appointment of Osborne Secretaries Limited as a secretary (2 pages) |
15 January 2014 | Registered office address changed from 40 Woodside Darras Hall Ponteland Newcastle upon Tyne Tyne & Wear NE20 9JA on 15 January 2014 (2 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
7 February 2013 | Director's details changed for Dr Ian George Hunter on 31 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Dr Ian George Hunter on 31 January 2013 (3 pages) |
20 November 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
20 November 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
5 November 2010 | Termination of appointment of David Scott as a director (1 page) |
5 November 2010 | Secretary's details changed for Osborne Secretaries Limited on 13 October 2010 (2 pages) |
5 November 2010 | Termination of appointment of David Scott as a director (1 page) |
5 November 2010 | Secretary's details changed for Osborne Secretaries Limited on 13 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for David Robert Shawcross on 22 June 2008 (1 page) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for David Robert Shawcross on 22 June 2008 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / david scott / 12/10/2008 (1 page) |
11 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / david scott / 12/10/2008 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
20 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
26 January 2007 | Return made up to 13/10/06; full list of members (3 pages) |
26 January 2007 | Return made up to 13/10/06; full list of members (3 pages) |
14 September 2006 | Return made up to 13/10/05; full list of members (6 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Return made up to 13/10/05; full list of members (6 pages) |
14 September 2006 | New director appointed (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Ad 18/03/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
5 April 2005 | Ad 18/03/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Resolutions
|
3 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 25 the drive benton newcastle upon tyne tyne & wear NE7 7SY (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 25 the drive benton newcastle upon tyne tyne & wear NE7 7SY (1 page) |
4 November 2004 | Return made up to 13/10/04; full list of members
|
4 November 2004 | Return made up to 13/10/04; full list of members
|
24 June 2004 | Registered office changed on 24/06/04 from: 43 forest avenue forest hall newcastle upon tyne NE12 9AH (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 43 forest avenue forest hall newcastle upon tyne NE12 9AH (1 page) |
18 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 October 2003 | Return made up to 13/10/03; full list of members
|
16 October 2003 | Return made up to 13/10/03; full list of members
|
14 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
6 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
27 September 2002 | Return made up to 13/10/01; full list of members; amend (8 pages) |
27 September 2002 | Return made up to 13/10/01; full list of members; amend (8 pages) |
31 July 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
31 July 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
10 April 2002 | £ nc 100/200 26/03/02 (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Ad 03/04/02-03/04/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
10 April 2002 | Ad 03/04/02-03/04/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
10 April 2002 | £ nc 100/200 26/03/02 (1 page) |
10 April 2002 | Resolutions
|
19 October 2001 | Return made up to 13/10/01; no change of members (6 pages) |
19 October 2001 | Return made up to 13/10/01; no change of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
11 June 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
22 February 2001 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
22 February 2001 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
19 October 2000 | Return made up to 13/10/00; no change of members (6 pages) |
19 October 2000 | Return made up to 13/10/00; no change of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 October 1999 | Return made up to 13/10/99; full list of members
|
7 October 1999 | Return made up to 13/10/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
9 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 54 cartington terrace heaton newcastle upon tyne NE6 5SE (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 54 cartington terrace heaton newcastle upon tyne NE6 5SE (1 page) |
16 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
21 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
21 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
15 November 1995 | Company name changed tronstone LIMITED\certificate issued on 16/11/95 (4 pages) |
15 November 1995 | Company name changed tronstone LIMITED\certificate issued on 16/11/95 (4 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
13 October 1995 | Incorporation (12 pages) |
13 October 1995 | Incorporation (12 pages) |