Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Barbara Galpin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 August 2009) |
Role | Post Office Manager |
Correspondence Address | 24 Jackson Street Sunderland Tyne And Wear SR4 7TX |
Director Name | Mrs Margaret Metcalfe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 30 May 2014) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | 8 Derwent Street Sunderland Tyne & Wear SR1 3NT |
Secretary Name | Mrs Margaret Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Stockton Road Sunderland Tyne And Wear SR1 3NR |
Telephone | 0191 3831080 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
99 at £1 | Executors Of Estate Of Margaret Metcalfe 99.00% Ordinary |
---|---|
1 at £1 | Guy Edward Metcalfe 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £26,174 |
Cash | £6,534 |
Current Liabilities | £55,588 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 July 2019 | Liquidators' statement of receipts and payments to 1 May 2019 (17 pages) |
29 March 2019 | Registered office address changed from C/O Kre North East Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
23 May 2018 | Registered office address changed from Unit 4 Queens Court Leechmere Industrial Estate Sunderland SR2 9TW England to C/O Kre North East Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 23 May 2018 (2 pages) |
18 May 2018 | Appointment of a voluntary liquidator (3 pages) |
18 May 2018 | Statement of affairs (8 pages) |
18 May 2018 | Resolutions
|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 July 2017 | Notification of Guy Edward Metcalfe as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
28 July 2017 | Notification of Guy Edward Metcalfe as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
14 September 2016 | Second filing of the annual return made up to 30 May 2016 (22 pages) |
14 September 2016 | Second filing of the annual return made up to 30 May 2016 (22 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages) |
10 June 2016 | Registered office address changed from 8 Derwent Street Sunderland Tyne & Wear SR1 3NT to Unit 4 Queens Court Leechmere Industrial Estate Sunderland SR2 9TW on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from , 8 Derwent Street, Sunderland, Tyne & Wear, SR1 3NT to Unit 4 Queens Court Leechmere Industrial Estate Sunderland SR2 9TW on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from , 8 Derwent Street, Sunderland, Tyne & Wear, SR1 3NT to Unit 4 Queens Court Leechmere Industrial Estate Sunderland SR2 9TW on 10 June 2016 (1 page) |
1 June 2016 | Annual return Statement of capital on 2016-06-01
Statement of capital on 2016-09-14
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return Statement of capital on 2016-06-01
Statement of capital on 2016-09-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Margaret Metcalfe as a director (1 page) |
12 June 2014 | Termination of appointment of Margaret Metcalfe as a director (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 August 2011 | Appointment of Mr Guy Edward Metcalfe as a director (2 pages) |
23 August 2011 | Appointment of Mr Guy Edward Metcalfe as a director (2 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Registered office address changed from 38 Stockton Road Sunderland Tyne and Wear SR1 3NR on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from , 38 Stockton Road, Sunderland, Tyne and Wear, SR1 3NR on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from , 38 Stockton Road, Sunderland, Tyne and Wear, SR1 3NR on 13 October 2010 (1 page) |
21 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Secretary's details changed for Margaret Metcalfe on 15 April 2010 (1 page) |
20 September 2010 | Secretary's details changed for Margaret Metcalfe on 15 April 2010 (1 page) |
20 September 2010 | Director's details changed for Mrs Margaret Metcalfe on 15 April 2010 (2 pages) |
20 September 2010 | Director's details changed for Mrs Margaret Metcalfe on 15 April 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 July 2010 | Termination of appointment of Margaret Metcalfe as a secretary (1 page) |
14 July 2010 | Termination of appointment of Margaret Metcalfe as a secretary (1 page) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 August 2009 | Appointment terminated director barbara galpin (1 page) |
28 August 2009 | Appointment terminated director barbara galpin (1 page) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / barbara galpin / 18/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / barbara galpin / 18/03/2008 (1 page) |
25 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
18 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
18 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
19 August 2005 | Return made up to 30/05/05; full list of members (3 pages) |
19 August 2005 | Return made up to 30/05/05; full list of members (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 December 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 December 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
9 January 2004 | Return made up to 30/05/03; full list of members (7 pages) |
9 January 2004 | Return made up to 30/05/03; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
9 July 2002 | Return made up to 30/05/02; full list of members
|
9 July 2002 | Return made up to 30/05/02; full list of members
|
14 June 2001 | Return made up to 30/05/01; full list of members
|
14 June 2001 | Return made up to 30/05/01; full list of members
|
14 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
23 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
23 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
23 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
23 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 December 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
26 June 1998 | Return made up to 30/05/98; no change of members
|
26 June 1998 | Return made up to 30/05/98; no change of members
|
10 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
10 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
2 August 1996 | Return made up to 30/05/96; full list of members (6 pages) |
2 August 1996 | Return made up to 30/05/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
2 August 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
2 August 1995 | Accounts for a small company made up to 30 November 1994 (3 pages) |
2 August 1995 | Accounts for a small company made up to 30 November 1994 (3 pages) |
20 June 1995 | Return made up to 30/05/95; full list of members
|
20 June 1995 | Return made up to 30/05/95; full list of members
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|