About

Registered Number: 04981877
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2018 (6 years and 1 month ago)
Registered Address: 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD

 

Herrington Burn Young Men's Christian Association was founded on 02 December 2003. We do not know the number of employees at the business. The current directors of this organisation are listed as Pickersgill, Rosalind Christine, Thompson, Robert James, Tomys, Elizabeth, Waite, Alfred, Rev, Yule, Lynne Olive, Adamson, Robert John, Elliott, Roger, Haswell, Arthur, Hutchinson, George, Raistrick, Sam, Wass, James Donald, Reverend, Witham, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERSGILL, Rosalind Christine 12 December 2012 - 1
THOMPSON, Robert James 27 September 2010 - 1
TOMYS, Elizabeth 20 May 2014 - 1
WAITE, Alfred, Rev 20 October 2010 - 1
YULE, Lynne Olive 27 September 2010 - 1
ELLIOTT, Roger 02 December 2003 13 June 2004 1
HASWELL, Arthur 02 December 2003 06 July 2005 1
HUTCHINSON, George 02 December 2003 27 March 2009 1
RAISTRICK, Sam 02 December 2003 18 June 2008 1
WASS, James Donald, Reverend 02 December 2003 30 June 2005 1
WITHAM, Peter 02 December 2003 09 August 2010 1
Secretary Name Appointed Resigned Total Appointments
ADAMSON, Robert John 17 October 2007 10 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2018
AM10 - N/A 17 January 2018
AM23 - N/A 28 December 2017
AM19 - N/A 08 November 2017
AM10 - N/A 05 October 2017
2.24B - N/A 31 May 2017
2.24B - N/A 20 October 2016
2.31B - N/A 20 October 2016
2.24B - N/A 25 May 2016
2.16B - N/A 15 February 2016
2.23B - N/A 21 January 2016
2.17B - N/A 23 December 2015
AD01 - Change of registered office address 14 November 2015
2.12B - N/A 09 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 31 July 2014
AA - Annual Accounts 23 September 2013
MR01 - N/A 06 September 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 14 May 2013
MR01 - N/A 12 April 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 August 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 21 March 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AR01 - Annual Return 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 12 August 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 22 October 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 14 December 2007
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 08 December 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 23 December 2004
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Outstanding

N/A

A registered charge 11 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.