Whitley Bay
Tyne And Wear
NE26 4NN
Director Name | Mrs Stephanie Anne Neale |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 27 years (closed 26 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albury Park Road Tynemouth North Shields Tyne & Wear NE30 2SH |
Secretary Name | Mrs Stephanie Anne Neale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 27 years (closed 26 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albury Park Road Tynemouth North Shields Tyne & Wear NE30 2SH |
Director Name | Mrs Shiela Joyce Freeth |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spital Dene House King Edward Road Tynemouth North Shields Tyne & Wear NE30 2SN |
Website | www.gladstons.com/shop/ |
---|---|
Telephone | 01737 742020 |
Telephone region | Redhill |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £144,393 |
Cash | £18,861 |
Current Liabilities | £28,983 |
Latest Accounts | 31 August 2016 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 December 1991 | Delivered on: 9 January 1992 Persons entitled: Mercantile Building Society Classification: Legal charge Secured details: £25,000. Particulars: All that f/h land k/a 99 bedford street north shields tyne wear. Outstanding |
---|---|
23 March 1982 | Delivered on: 26 March 1982 Persons entitled: Midland 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: F/H 99 bedford street north shields, tyne & wear. Outstanding |
5 August 1959 | Delivered on: 10 August 1959 Persons entitled: The Standard Building Society. Classification: Mortgage Secured details: £8000 and further advances. Particulars: 99, bedford street, north shields and 10, front street, tynemouth, northumberland. Outstanding |
26 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2017 | Final Gazette dissolved following liquidation (1 page) |
26 September 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
26 September 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
8 November 2016 | Micro company accounts made up to 31 August 2016 (6 pages) |
8 November 2016 | Micro company accounts made up to 31 August 2016 (6 pages) |
4 November 2016 | Registered office address changed from 99 Bedford Street North Shields Tyne & Wear NE29 6QJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 4 November 2016 (2 pages) |
4 November 2016 | Registered office address changed from 99 Bedford Street North Shields Tyne & Wear NE29 6QJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 4 November 2016 (2 pages) |
1 November 2016 | Declaration of solvency (4 pages) |
1 November 2016 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | Resolutions
|
1 November 2016 | Declaration of solvency (4 pages) |
1 November 2016 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | Resolutions
|
15 September 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
15 September 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Shiela Joyce Freeth as a director on 8 April 2014 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Shiela Joyce Freeth as a director on 8 April 2014 (1 page) |
27 November 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
26 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
26 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
20 January 2014 | Director's details changed for Mrs Stephanie Anne Gair on 31 July 2013 (2 pages) |
20 January 2014 | Secretary's details changed for Mrs Stephanie Anne Gair on 31 July 2013 (1 page) |
20 January 2014 | Director's details changed for Mrs Stephanie Anne Gair on 31 July 2013 (2 pages) |
20 January 2014 | Secretary's details changed for Mrs Stephanie Anne Gair on 31 July 2013 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 October 2012 | Director's details changed for Mr Anthony Robb Freeth on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Anthony Robb Freeth on 11 October 2012 (2 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Stephanie Anne Gair on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Shiela Joyce Freeth on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Anthony Robb Freeth on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Stephanie Anne Gair on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Shiela Joyce Freeth on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Anthony Robb Freeth on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Shiela Joyce Freeth on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Anthony Robb Freeth on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Stephanie Anne Gair on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 March 2000 | Return made up to 31/12/99; full list of members
|
27 March 2000 | Return made up to 31/12/99; full list of members
|
5 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 February 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
25 February 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members
|
18 December 1998 | Return made up to 31/12/98; no change of members
|
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members
|
23 December 1996 | Return made up to 31/12/96; no change of members
|
3 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members
|
18 December 1995 | Return made up to 31/12/95; no change of members
|