Barnard Castle
County Durham
DL12 9ED
Director Name | Mr Roger Hyde |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 West Lodge Gardens Malton North Yorkshire YO17 7YJ |
Director Name | Mr Henry John Barrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemount Durham DH1 5GA |
Director Name | David Martin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 February 2011) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queens Gardens Benton Newcastle Upon Tyne Tyne & Wear NE12 9PL |
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Director Name | Colin Bell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 12 North View Medomsley Consett County Durham DH8 6PJ |
Director Name | Martin Shaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Public Servant |
Correspondence Address | 86 Links Avenue Whitley Bay Tyne & Wear NE26 1TG |
Secretary Name | Mr Clive Lawrence Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Neville Road Darlington County Durham DL3 8HY |
Director Name | Cllr Brian Maelor Williams |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 2008) |
Role | Councillor |
Correspondence Address | 19 Fawcett Avenue Stainton Middlesbrough Cleveland TS8 9AR |
Director Name | James Sewell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2006) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Hebburn Tyne & Wear NE31 2SQ |
Director Name | Cllr Bob Pendlebury |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2008) |
Role | Nil |
Correspondence Address | 14 Church Hill Crook County Durham DL15 9DN |
Director Name | Mr Michael McNestry |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2008) |
Role | Care Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mill Road Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7HA |
Director Name | Mr David Aloysious Anthony Lyonette |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2008) |
Role | Unitary Councillor |
Correspondence Address | 23 Harley Grove Darlington County Durham DL1 3HD |
Director Name | Mr Graham William Jeffery |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2007) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 54 Staindale Cleveland Park Guisborough Cleveland TS14 8JU |
Director Name | Allen Humes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2007) |
Role | Marketing Exec |
Correspondence Address | 3 Redmires Close Urpeth Grange Chester Le Street County Durham DH2 1SB |
Director Name | Mayor Stuart Fraser Drummond |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2006) |
Role | Elected Mayor |
Country of Residence | Northern Ireland |
Correspondence Address | 33 Templeton Close Hartlepool Cleveland TS27 3RB |
Director Name | Cllr Elizabeth Jean O'Donnell |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2007) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 11 Hollymount Chapel Road Billingham Cleveland TS23 1EL |
Director Name | Michael Clare |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2008) |
Role | Councillor |
Correspondence Address | 89 Dame Flora Robson Avenue South Shields Tyne & Wear NE34 9ED |
Director Name | Kevin Francis Whitty |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 October 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Haxby Close Middlesbrough Cleveland TS5 7JJ |
Director Name | Mr Kevin Henry Cranney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Belmont Gardens Hartlepool Cleveland TS26 9LT |
Director Name | Cllr Richard Rudland |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2007) |
Role | Retired |
Correspondence Address | 17 Marton Grove Brotton Saltburn By The Sea Cleveland TS12 2RF |
Director Name | Cllr David Broadley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 July 2008) |
Role | Retired |
Correspondence Address | 15 Girvan Close Burnside Stanley County Durham DH9 6UY |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2010 | Notice of move from Administration to Dissolution on 24 November 2010 (19 pages) |
26 November 2010 | Notice of move from Administration to Dissolution (19 pages) |
28 June 2010 | Administrator's progress report to 26 May 2010 (16 pages) |
28 June 2010 | Administrator's progress report to 26 May 2010 (16 pages) |
4 January 2010 | Administrator's progress report to 26 November 2009 (17 pages) |
4 January 2010 | Administrator's progress report to 26 November 2009 (17 pages) |
22 December 2009 | Notice of extension of period of Administration (1 page) |
22 December 2009 | Notice of extension of period of Administration (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
1 July 2009 | Administrator's progress report to 26 May 2009 (12 pages) |
1 July 2009 | Administrator's progress report to 26 May 2009 (12 pages) |
11 February 2009 | Result of meeting of creditors (6 pages) |
11 February 2009 | Result of meeting of creditors (6 pages) |
22 January 2009 | Statement of administrator's proposal (57 pages) |
22 January 2009 | Statement of affairs with form 2.14B (13 pages) |
22 January 2009 | Statement of affairs with form 2.14B (13 pages) |
22 January 2009 | Statement of administrator's proposal (57 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
12 November 2008 | Company name changed groundwork community forests LIMITED\certificate issued on 18/11/08 (2 pages) |
12 November 2008 | Company name changed groundwork community forests LIMITED\certificate issued on 18/11/08 (2 pages) |
13 August 2008 | Company name changed north east community forests LIMITED\certificate issued on 20/08/08 (2 pages) |
13 August 2008 | Company name changed north east community forests LIMITED\certificate issued on 20/08/08 (2 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Appointment Terminated Director david broadley (1 page) |
8 August 2008 | Director appointed henry john barrie (3 pages) |
8 August 2008 | Secretary appointed anthony james wentworth (2 pages) |
8 August 2008 | Appointment Terminated Director brian williams (1 page) |
8 August 2008 | Appointment Terminated Director martin shaw (1 page) |
8 August 2008 | Appointment terminated director david broadley (1 page) |
8 August 2008 | Secretary appointed anthony james wentworth (2 pages) |
8 August 2008 | Director appointed david martin (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from, the sporting lodge, low lane thornaby, stockton on tees, teeside, TS17 9LW (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, grosvenor house 29 market place, bishop auckland, durham, DL14 7NP (1 page) |
8 August 2008 | Appointment Terminated Secretary clive davies (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Appointment terminated director brian williams (1 page) |
8 August 2008 | Appointment terminated director kevin cranney (1 page) |
8 August 2008 | Director appointed david martin (2 pages) |
8 August 2008 | Appointment terminated director martin shaw (1 page) |
8 August 2008 | Appointment Terminated Director kevin cranney (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, the sporting lodge, low lane thornaby, stockton on tees, teeside, TS17 9LW (1 page) |
8 August 2008 | Appointment terminated secretary clive davies (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, grosvenor house 29 market place, bishop auckland, durham, DL14 7NP (1 page) |
8 August 2008 | Director appointed henry john barrie (3 pages) |
30 June 2008 | Appointment terminated director david lyonette (1 page) |
30 June 2008 | Appointment Terminated Director david lyonette (1 page) |
9 June 2008 | Appointment terminated director michael clare (1 page) |
9 June 2008 | Appointment Terminated Director michael clare (1 page) |
7 May 2008 | Annual return made up to 06/05/08 (4 pages) |
7 May 2008 | Annual return made up to 06/05/08 (4 pages) |
29 April 2008 | Director appointed roger hyde (2 pages) |
29 April 2008 | Director appointed roger hyde (2 pages) |
21 April 2008 | Appointment terminated director michael mcnestry (1 page) |
21 April 2008 | Appointment Terminated Director michael mcnestry (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts made up to 31 March 2007 (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
29 October 2007 | Resolutions
|
29 October 2007 | Resolutions
|
29 October 2007 | Registered office changed on 29/10/07 from: sporting lodge inn, low lane, thornaby, stockton on tees, cleveland TS17 9LW (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: sporting lodge inn, low lane, thornaby, stockton on tees, cleveland TS17 9LW (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: stewart park the grove, marton, middlesbrough, teesside TS7 8AR (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: stewart park the grove, marton, middlesbrough, teesside TS7 8AR (1 page) |
16 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
15 May 2007 | Annual return made up to 06/05/07 (3 pages) |
15 May 2007 | Annual return made up to 06/05/07 (3 pages) |
18 April 2007 | Accounts made up to 31 May 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
11 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
18 May 2006 | Annual return made up to 06/05/06 (3 pages) |
18 May 2006 | Annual return made up to 06/05/06 (3 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
12 December 2005 | Memorandum and Articles of Association (6 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Memorandum and Articles of Association (6 pages) |
6 May 2005 | Incorporation (26 pages) |