Hebburn
Tyne & Wear
NE31 1AY
Director Name | Mr Kevin Michael Thomson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Muirfield West Monkseaton Whitley Bay NE25 9HY |
Director Name | Mr William Malcolm Wilkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Meadows Seaton Village Seaham County Durham SR7 2SF |
Secretary Name | Mr Christopher Sabbatinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Andrews Street Hebburn Tyne & Wear NE31 1AY |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £2,160 |
Current Liabilities | £2,137,789 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 24 April 2017 (overdue) |
---|
18 August 2016 | Termination of appointment of Christopher Sabbatinelli as a secretary on 29 October 2012 (1 page) |
---|---|
18 August 2016 | Termination of appointment of Christopher Sabbatinelli as a secretary on 29 October 2012 (1 page) |
18 August 2016 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England to C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England to C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 18 August 2016 (1 page) |
6 November 2013 | Receiver's abstract of receipts and payments to 9 August 2013 (2 pages) |
6 November 2013 | Receiver's abstract of receipts and payments to 9 February 2013 (2 pages) |
6 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2013 | Receiver's abstract of receipts and payments to 9 August 2013 (2 pages) |
6 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
6 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2013 | Receiver's abstract of receipts and payments to 9 February 2013 (2 pages) |
6 November 2013 | Receiver's abstract of receipts and payments to 9 February 2013 (2 pages) |
6 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
6 November 2013 | Receiver's abstract of receipts and payments to 4 November 2013 (2 pages) |
6 November 2013 | Receiver's abstract of receipts and payments to 9 August 2013 (2 pages) |
1 February 2013 | Termination of appointment of Christopher Sabbatinelli as a director (1 page) |
1 February 2013 | Termination of appointment of Christopher Sabbatinelli as a director (1 page) |
1 February 2013 | Termination of appointment of William Wilkin as a director (1 page) |
1 February 2013 | Termination of appointment of William Wilkin as a director (1 page) |
23 February 2012 | Notice of appointment of receiver or manager (3 pages) |
23 February 2012 | Notice of appointment of receiver or manager (3 pages) |
23 February 2012 | Notice of appointment of receiver or manager (3 pages) |
23 February 2012 | Notice of appointment of receiver or manager (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Termination of appointment of Kevin Thomson as a director (1 page) |
9 February 2010 | Termination of appointment of Kevin Thomson as a director (1 page) |
16 December 2009 | Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from , Unit B8 Marquis Court, Team, Valley, Gateshead, Tyne & Wear, NE11 0RU on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from , Unit B8 Marquis Court, Team, Valley, Gateshead, Tyne & Wear, NE11 0RU on 16 December 2009 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Incorporation (13 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Incorporation (13 pages) |