Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Secretary Name | David Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(58 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 4s Seaton Place Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HQ |
Director Name | Richard Archbold |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1987(40 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 January 2006) |
Role | Manager |
Correspondence Address | 15 Richmond Mews Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BQ |
Director Name | Jane Ayre |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(44 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 May 2005) |
Role | Publisher |
Correspondence Address | 5 Claverley Drive Backworth Newcastle Upon Tyne Tyne & Wear NE27 0SH |
Director Name | Peter Bradley |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(44 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Low Gosforth Court Gosforth Newcastle Upon Tyne NE3 5QU |
Secretary Name | Peter Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(44 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Low Gosforth Court Gosforth Newcastle Upon Tyne NE3 5QU |
Registered Address | 15 Bankside The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
12.5k at £1 | Helen Bradley 9.94% Ordinary |
---|---|
37.5k at £1 | Richard Archbold 29.82% Ordinary |
25k at £1 | Executors Of Peter Bradley 19.88% Ordinary |
15.8k at £1 | John Clough 12.59% Ordinary |
15.8k at £1 | Stuart Clough 12.59% Ordinary |
15.7k at £1 | Gateshead County Council 12.52% Non Cumulative Preference |
1.1k at £1 | David Bradley 0.88% Ordinary |
1.1k at £1 | Keith Bradley 0.88% Ordinary |
1.1k at £1 | Michael Bradley 0.88% Ordinary |
Latest Accounts | 31 July 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 September 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
23 September 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 November 2014 | Registered office address changed from 8 Low Gosforth Court Newcastle upon Tyne NE3 5QU to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 8 Low Gosforth Court Newcastle upon Tyne NE3 5QU to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 26 November 2014 (1 page) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 May 2014 | Satisfaction of charge 1 in full (3 pages) |
21 May 2014 | Satisfaction of charge 4 in full (5 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 5 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (3 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 5 in full (4 pages) |
21 May 2014 | Satisfaction of charge 4 in full (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of Peter Bradley as a director (1 page) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of Peter Bradley as a director (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Helen Bradley on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Helen Bradley on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Helen Bradley on 6 August 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (6 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (6 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (6 pages) |
20 August 2007 | Return made up to 09/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 09/08/07; no change of members (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
4 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
20 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 23 lansdowne terrace gosforth newcastle-upon-tyne NE3 1HP (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 23 lansdowne terrace gosforth newcastle-upon-tyne NE3 1HP (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (9 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (9 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
17 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (9 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (9 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 August 2000 | Return made up to 09/08/00; full list of members (9 pages) |
14 August 2000 | Return made up to 09/08/00; full list of members (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
11 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
10 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
12 November 1991 | Full accounts made up to 31 March 1991 (13 pages) |
12 November 1991 | Full accounts made up to 31 March 1991 (13 pages) |
11 April 1991 | Full accounts made up to 31 March 1990 (14 pages) |
11 April 1991 | Full accounts made up to 31 March 1990 (14 pages) |
28 July 1947 | Incorporation (20 pages) |
28 July 1947 | Incorporation (20 pages) |