HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION

Register to unlock more data on OkredoRegister

HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04981877

Incorporation date

01/12/2003

Size

Full

Contacts

Registered address

Registered address

1 St James' Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon27/03/2018
Final Gazette dissolved following liquidation
dot icon16/01/2018
Administrator's progress report
dot icon27/12/2017
Notice of move from Administration to Dissolution
dot icon07/11/2017
Notice of extension of period of Administration
dot icon04/10/2017
Administrator's progress report
dot icon30/05/2017
Administrator's progress report to 2017-03-13
dot icon19/10/2016
Administrator's progress report to 2016-09-13
dot icon19/10/2016
Notice of extension of period of Administration
dot icon24/05/2016
Administrator's progress report to 2016-04-28
dot icon14/02/2016
Statement of affairs with form 2.14B/2.15B
dot icon20/01/2016
Result of meeting of creditors
dot icon22/12/2015
Statement of administrator's proposal
dot icon13/11/2015
Registered office address changed from Ymca Herrington Burn Houghton Le Spring Tyne & Wear DH4 4JW to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2015-11-14
dot icon08/11/2015
Appointment of an administrator
dot icon08/09/2015
Annual return made up to 2015-07-29 no member list
dot icon11/08/2015
Full accounts made up to 2015-03-31
dot icon12/10/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-29 no member list
dot icon30/07/2014
Appointment of Mrs Elizabeth Tomys as a director on 2014-05-20
dot icon22/09/2013
Full accounts made up to 2013-03-31
dot icon05/09/2013
Registration of charge 049818770002
dot icon29/07/2013
Annual return made up to 2013-07-29 no member list
dot icon21/07/2013
Appointment of Mr Neil Marsden as a director
dot icon13/05/2013
Termination of appointment of Lawrence Gomm as a director
dot icon11/04/2013
Registration of charge 049818770001
dot icon13/01/2013
Appointment of Mr Lawrence Leslie Gomm as a director
dot icon09/01/2013
Appointment of Mrs Rosalind Christine Pickersgill as a director
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-29 no member list
dot icon20/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon28/07/2011
Annual return made up to 2011-07-29 no member list
dot icon28/07/2011
Termination of appointment of Ilse Bray as a director
dot icon20/03/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Termination of appointment of Edward Stead as a director
dot icon17/01/2011
Appointment of Mrs Ilse Elisabeth Bray as a director
dot icon17/01/2011
Appointment of Rev Alfred Waite as a director
dot icon10/10/2010
Annual return made up to 2010-10-11 no member list
dot icon10/10/2010
Termination of appointment of Peter Witham as a director
dot icon10/10/2010
Appointment of Mrs Lynne Olive Yule as a director
dot icon10/10/2010
Appointment of Mr Robert James Thompson as a director
dot icon11/08/2010
Appointment of Mr Edward Stead as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon29/11/2009
Annual return made up to 2009-11-30 no member list
dot icon29/11/2009
Director's details changed for Mrs Freda Dawson on 2009-11-30
dot icon29/11/2009
Director's details changed for Peter Witham on 2009-11-30
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/09/2009
Appointment terminated director george hutchinson
dot icon09/09/2009
Appointment terminated director arthur falconer
dot icon09/09/2009
Appointment terminated director melville speding
dot icon09/09/2009
Appointment terminated director kathryn rolph
dot icon03/03/2009
Accounts for a small company made up to 2007-12-31
dot icon29/01/2009
Annual return made up to 02/12/08
dot icon29/01/2009
Appointment terminated director sam raistrick
dot icon29/01/2009
Director's change of particulars / freda dawson / 01/03/2008
dot icon29/01/2009
Appointment terminated director john mawston
dot icon13/12/2007
Full accounts made up to 2006-12-31
dot icon10/12/2007
Annual return made up to 02/12/07
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Secretary resigned
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
New secretary appointed
dot icon03/01/2007
Annual return made up to 02/12/06
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon11/12/2005
Annual return made up to 02/12/05
dot icon07/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/07/2005
Director resigned
dot icon22/12/2004
Annual return made up to 02/12/04
dot icon01/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stead, Edward
Director
09/08/2010 - 20/10/2010
2
Marsden, Neil
Director
25/06/2013 - Present
11
Weightman, Simon Archbold Harrison
Director
02/12/2003 - Present
11
Mawston, John
Director
02/12/2003 - 18/06/2008
2
Speding, Melville George
Director
02/12/2003 - 18/04/2009
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION

HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION is an(a) Dissolved company incorporated on 01/12/2003 with the registered office located at 1 St James' Gate, Newcastle Upon Tyne NE1 4AD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION?

toggle

HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION is currently Dissolved. It was registered on 01/12/2003 and dissolved on 27/03/2018.

Where is HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION located?

toggle

HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION is registered at 1 St James' Gate, Newcastle Upon Tyne NE1 4AD.

What does HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION do?

toggle

HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION?

toggle

The latest filing was on 27/03/2018: Final Gazette dissolved following liquidation.