Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LU
Director Name | Mr Joseph Alan Armstrong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(32 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 02 May 2017) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | 19 Seaton Place Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HQ |
Director Name | Mrs Olive Armstrong |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(32 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 16 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bank Top Prestwick Village Ponteland Newcastle-Upon-Tyne NE20 9TX |
Secretary Name | Mrs Olive Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(32 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bank Top Prestwick Village Ponteland Newcastle-Upon-Tyne NE20 9TX |
Director Name | Jean Robson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 December 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Underwood Grove Cramlington Northumberland NE23 3UT |
Registered Address | 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
5k at £1 | Executors Of Estate Of Mr W. Armstrong 99.00% Ordinary |
---|---|
50 at £1 | Olive Armstrong 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £5,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2006 | Delivered on: 25 January 2006 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: The f/h and l/h property at 14 rotherfield close cramlington northumberland t/n ND16282 ND68852. Outstanding |
---|---|
20 January 2006 | Delivered on: 25 January 2006 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: The f/h property being land and garage premises at prestwick village prestwick northumberland. Outstanding |
29 June 1966 | Delivered on: 5 July 1966 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage and land at prestwich village, northumberland. Outstanding |
15 November 1963 | Delivered on: 29 November 1963 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property goodwill present and future including uncalled capital. (See doc.10 For other details). Outstanding |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
9 December 2016 | Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 9 December 2016 (1 page) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Termination of appointment of Jean Robson as a director on 3 December 2014 (1 page) |
10 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Termination of appointment of Jean Robson as a director on 3 December 2014 (1 page) |
22 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Termination of appointment of Olive Armstrong as a director (1 page) |
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Olive Armstrong as a secretary (1 page) |
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Olive Armstrong as a secretary (1 page) |
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Olive Armstrong as a director (1 page) |
20 May 2013 | Registered office address changed from C/O C/O P.G. Anderson & Co 1 Front Street Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6ES England on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O C/O P.G. Anderson & Co 1 Front Street Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6ES England on 20 May 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
23 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
23 October 2010 | Director's details changed for Mr John Wilfred Armstrong on 31 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Jean Robson on 31 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Mrs Olive Armstrong on 31 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Jean Robson on 31 August 2010 (2 pages) |
23 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
23 October 2010 | Director's details changed for Mr Joseph Alan Armstrong on 31 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Mr Joseph Alan Armstrong on 31 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Mrs Olive Armstrong on 31 August 2010 (2 pages) |
23 October 2010 | Director's details changed for Mr John Wilfred Armstrong on 31 August 2010 (2 pages) |
18 October 2010 | Registered office address changed from 2-6 Condercum Road Benwell Newcastle Tyne & Wear NE4 9JH on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 2-6 Condercum Road Benwell Newcastle Tyne & Wear NE4 9JH on 18 October 2010 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
3 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
20 August 2008 | Amended accounts made up to 31 December 2006 (1 page) |
20 August 2008 | Amended accounts made up to 31 December 2006 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 October 2007 | Return made up to 04/09/07; no change of members (8 pages) |
27 October 2007 | Return made up to 04/09/07; no change of members (8 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (8 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members
|
13 September 2005 | Return made up to 04/09/05; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: bank top garage prestwick village ponteland newcastle upon tyne NE20 9TX (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: bank top garage prestwick village ponteland newcastle upon tyne NE20 9TX (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
16 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
30 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
2 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
20 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |