Seaton Burn
Newcastle
Tyne And Wear
NE13 6EN
Director Name | Mr James Fewster Snr |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 46 Abbey Court Hexham Northumberland NE46 1RN |
Director Name | Mr Kenneth Hunter |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(51 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1991) |
Role | Secretary |
Correspondence Address | 50 Dunsgreen Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EJ |
Director Name | Mr James Fewster Jnr |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(51 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 15 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillberry Humshaugh Hexham Northumberland NE46 4DD |
Secretary Name | Mr Stanley Cowling Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Brinkburn North Bank Haydon Bridge Hexham Northumberland NE47 6LY |
Director Name | Mr Laurence Snaith |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(54 years, 8 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 19 January 2014) |
Role | Cs Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cornmoor Chester Le Street County Durham DH2 2NB |
Secretary Name | Mr Laurence Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(54 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 19 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cornmoor Chester Le Street County Durham DH2 2NB |
Website | fewsters.com |
---|---|
Email address | [email protected] |
Registered Address | 39 Bridge Street C/O Fewters Ltd Seaton Burn Newcastle Tyne And Wear NE13 6EN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
85k at £1 | Fewsters Agricultural Services LTD 100.00% Ordinary |
---|---|
1 at £1 | James Fewster 0.00% Ordinary |
Latest Accounts | 31 October 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2020 | Application to strike the company off the register (1 page) |
28 July 2020 | Termination of appointment of James Fewster Jnr as a director on 15 July 2020 (1 page) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 January 2017 | Registered office address changed from Fewsters Limited Riverside Road, Southwick Sunderland Tyne & Wear SR5 3JG to 39 Bridge Street C/O Fewters Ltd Seaton Burn Newcastle Tyne and Wear NE13 6EN on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Fewsters Limited Riverside Road, Southwick Sunderland Tyne & Wear SR5 3JG to 39 Bridge Street C/O Fewters Ltd Seaton Burn Newcastle Tyne and Wear NE13 6EN on 19 January 2017 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 May 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 May 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
21 January 2014 | Appointment of Mr Christopher James Fewster as a director (2 pages) |
21 January 2014 | Termination of appointment of Laurence Snaith as a secretary (1 page) |
21 January 2014 | Termination of appointment of Laurence Snaith as a director (1 page) |
21 January 2014 | Appointment of Mr Christopher James Fewster as a director (2 pages) |
21 January 2014 | Termination of appointment of Laurence Snaith as a secretary (1 page) |
21 January 2014 | Termination of appointment of Laurence Snaith as a director (1 page) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Laurence Snaith on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr James Fewster Jnr on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Laurence Snaith on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr James Fewster Jnr on 14 May 2010 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
17 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members
|
2 June 2002 | Return made up to 14/05/02; full list of members
|
19 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
19 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: hexham road swalwell newcastle upon tyne NE16 3AE (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: hexham road swalwell newcastle upon tyne NE16 3AE (1 page) |
14 July 2000 | Full accounts made up to 31 October 1999 (6 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (6 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
15 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (6 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (6 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 48 priest popple hexham northumberland NE46 1PD (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 48 priest popple hexham northumberland NE46 1PD (1 page) |
3 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
2 June 1996 | Full accounts made up to 31 October 1995 (7 pages) |
2 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
2 June 1996 | Full accounts made up to 31 October 1995 (7 pages) |
2 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 October 1994 (7 pages) |
5 July 1995 | Return made up to 14/05/95; no change of members
|
5 July 1995 | Full accounts made up to 31 October 1994 (7 pages) |
5 July 1995 | Return made up to 14/05/95; no change of members
|