Wallsend
Tyne And Wear
NE28 9NZ
Director Name | Mrs Helen Lisle Bramald |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Northpoint, Cobalt Business Exchange Cobalt Pa Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Martin Ponton |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(64 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 October 2017) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Mr Gordon Paterson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(64 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 Newlands Road Newcastle Upon Tyne NE2 3NU |
Director Name | William Ponton |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(64 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 June 2006) |
Role | Retired |
Correspondence Address | 19 Sandfield Road Tynemouth North Shields Tyne & Wear NE30 3LY |
Secretary Name | Mr Gordon Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(64 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Newlands Road Newcastle Upon Tyne NE2 3NU |
Secretary Name | Martin Ponton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(77 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Mrs Diane Ponton |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2012) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Quay North Shields NE30 1HJ |
Director Name | Mrs Helen Lisle Bramald |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(87 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 January 2015) |
Role | Procurement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Abbey Gate Morpeth Northumberland NE61 2XN |
Telephone | 0191 2570761 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £67,013 |
Cash | £47,583 |
Current Liabilities | £32,859 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 November 1994 | Delivered on: 22 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of ground with dwelling house and premises erected thereon k/a the highlander inn union quay north shields northumberland (formerly a fully licensed public house). Outstanding |
---|
27 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 18 December 2019 (8 pages) |
27 March 2019 | Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 27 March 2019 (2 pages) |
3 March 2019 | Liquidators' statement of receipts and payments to 18 December 2018 (13 pages) |
18 January 2018 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 18 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 18 January 2018 (2 pages) |
17 January 2018 | Appointment of a voluntary liquidator (3 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Declaration of solvency (7 pages) |
17 January 2018 | Appointment of a voluntary liquidator (3 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Declaration of solvency (7 pages) |
30 October 2017 | Termination of appointment of Martin Ponton as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Martin Ponton as a secretary on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Martin Ponton as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Martin Ponton as a secretary on 30 October 2017 (1 page) |
18 October 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 October 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 July 2017 | Registered office address changed from 1 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 1 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 27 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Gordon Paterson as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Helen Lisle Bramald as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Gordon Paterson as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Helen Lisle Bramald as a director on 25 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Cancellation of shares. Statement of capital on 12 May 2017
|
7 June 2017 | Purchase of own shares. (3 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Cancellation of shares. Statement of capital on 12 May 2017
|
7 June 2017 | Purchase of own shares. (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
12 January 2015 | Termination of appointment of Helen Bramald as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Helen Bramald as a director on 12 January 2015 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 1 Union Quay, North Shields NE30 1HJ to 1 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 1 Union Quay, North Shields NE30 1HJ to 1 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ on 15 July 2014 (1 page) |
4 April 2014 | Appointment of Mrs Helen Bramald as a director (2 pages) |
4 April 2014 | Appointment of Mrs Helen Bramald as a director (2 pages) |
3 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 May 2013 | Termination of appointment of Diane Ponton as a director (1 page) |
12 May 2013 | Termination of appointment of Diane Ponton as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Termination of appointment of Gordon Paterson as a director (1 page) |
21 August 2012 | Termination of appointment of Gordon Paterson as a director (1 page) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Director's details changed for Martin Ponton on 14 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Gordon Paterson on 1 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Martin Ponton on 14 July 2012 (1 page) |
31 July 2012 | Director's details changed for Diane Ponton on 2 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Gordon Paterson on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Diane Ponton on 2 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Director's details changed for Martin Ponton on 14 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Gordon Paterson on 1 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Martin Ponton on 14 July 2012 (1 page) |
31 July 2012 | Director's details changed for Diane Ponton on 2 July 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (17 pages) |
14 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (17 pages) |
18 August 2011 | Annual return made up to 14 July 2011
|
18 August 2011 | Annual return made up to 14 July 2011
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Annual return made up to 14 July 2010 (12 pages) |
13 August 2010 | Annual return made up to 14 July 2010 (12 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (7 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Return made up to 14/07/08; full list of members (8 pages) |
7 October 2008 | Return made up to 14/07/08; full list of members (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (6 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (5 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (5 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (5 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (5 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 August 2004 | Return made up to 14/07/04; full list of members
|
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Return made up to 14/07/04; full list of members
|
18 August 2004 | New secretary appointed (2 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
7 August 2003 | Return made up to 14/07/03; full list of members
|
7 August 2003 | Return made up to 14/07/03; full list of members
|
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
13 August 2002 | Return made up to 14/07/02; full list of members (12 pages) |
13 August 2002 | Return made up to 14/07/02; full list of members (12 pages) |
28 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 August 2001 | Return made up to 14/07/01; full list of members
|
14 August 2001 | Return made up to 14/07/01; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 September 2000 | Return made up to 14/07/00; full list of members (12 pages) |
15 September 2000 | Return made up to 14/07/00; full list of members (12 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 September 1998 | Return made up to 14/07/98; full list of members
|
21 September 1998 | Return made up to 14/07/98; full list of members
|
5 January 1998 | Return made up to 14/07/97; full list of members (7 pages) |
5 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1998 | Return made up to 14/07/97; full list of members (7 pages) |
5 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 September 1997 | Location of register of members (1 page) |
25 September 1997 | Location of register of members (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
21 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 July 1995 | Return made up to 14/07/95; full list of members
|
20 July 1995 | Return made up to 14/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
22 November 1994 | Particulars of mortgage/charge (3 pages) |
22 November 1994 | Particulars of mortgage/charge (3 pages) |
25 September 1982 | Accounts made up to 31 December 1981 (14 pages) |
25 September 1982 | Accounts made up to 31 December 1981 (14 pages) |
24 December 1926 | Certificate of incorporation (1 page) |
24 December 1926 | Incorporation (25 pages) |
24 December 1926 | Certificate of incorporation (1 page) |
24 December 1926 | Incorporation (25 pages) |