Riding Mill
Northumberland
NE44 6EG
Director Name | Mr Geoffrey Edward Roland Heslop |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage 155 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Director Name | Mr Jonathan Heslop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 05 February 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Paddock Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9XL |
Director Name | Mrs Judith Margaret Heslop |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage 155 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Director Name | Nicholas Frank Heslop |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 05 February 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Bell Street Sawbridgeworth Hertfordshire CM21 9AR |
Secretary Name | Mrs Judith Margaret Heslop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage 155 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Secretary Name | Mr Charles William Roland Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage Riding Mill Northumberland NE44 6EG |
Secretary Name | Margaret Rose Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 22 Station Road Low Fell Gateshead Tyne & Wear NE9 6DR |
Secretary Name | Elizabeth Howd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2008) |
Role | Secretary |
Correspondence Address | 71 Britannia Place Newcastle Upon Tyne NE4 6TT |
Registered Address | 32 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1.4k at £1 | Mr Charles William Roland Heslop 71.75% Ordinary |
---|---|
85 at £1 | Mr Geoffrey Edward Roland Heslop 4.25% Ordinary |
70 at £1 | Mrs Judith Margaret Heslop 3.50% Ordinary |
205 at £1 | Jonathan Heslop 10.25% Ordinary |
205 at £1 | Mr Nicholas Frank Heslop 10.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,304 |
Cash | £265,330 |
Current Liabilities | £25,377 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 September 1976 | Delivered on: 11 October 1976 Persons entitled: The Bede Permanent Building Society Classification: Mortgage Secured details: £20,000. Particulars: 7 walker terrace gateshead tyne and wear. Outstanding |
---|
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2018 | Application to strike the company off the register (4 pages) |
31 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from 27 Portland Terrace Newcastle upon Tyne NE2 1QP on 10 December 2013 (1 page) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from 27 Portland Terrace Newcastle upon Tyne NE2 1QP on 10 December 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 December 2009 | Director's details changed for Mrs Judith Margaret Heslop on 10 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Mrs Judith Margaret Heslop on 10 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Geoffrey Edward Roland Heslop on 10 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Nicholas Frank Heslop on 10 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Nicholas Frank Heslop on 10 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Geoffrey Edward Roland Heslop on 10 December 2009 (2 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 27 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QP (1 page) |
10 December 2008 | Secretary appointed mrs judith margaret heslop (1 page) |
10 December 2008 | Appointment terminated secretary elizabeth howd (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 27 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QP (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Appointment terminated secretary elizabeth howd (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Secretary appointed mrs judith margaret heslop (1 page) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (4 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 December 2005 | Return made up to 10/12/05; full list of members (4 pages) |
12 December 2005 | Return made up to 10/12/05; full list of members (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 January 2005 | Return made up to 10/12/04; change of members (8 pages) |
5 January 2005 | Return made up to 10/12/04; change of members (8 pages) |
24 January 2004 | Return made up to 10/12/03; full list of members
|
24 January 2004 | Return made up to 10/12/03; full list of members
|
19 January 2004 | Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
20 December 2002 | Return made up to 10/12/02; full list of members (9 pages) |
20 December 2002 | Return made up to 10/12/02; full list of members (9 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members
|
3 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members
|
3 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
2 February 2000 | Return made up to 10/12/99; full list of members
|
2 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 February 2000 | Return made up to 10/12/99; full list of members
|
10 December 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
10 December 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
10 December 1998 | Return made up to 10/12/98; full list of members (8 pages) |
10 December 1998 | Return made up to 10/12/98; full list of members (8 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
10 December 1997 | Return made up to 10/12/97; full list of members
|
10 December 1997 | Return made up to 10/12/97; full list of members
|
11 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
11 December 1996 | Return made up to 10/12/96; full list of members (9 pages) |
11 December 1996 | Return made up to 10/12/96; full list of members (9 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1995 | Return made up to 10/12/95; full list of members (10 pages) |
7 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
7 December 1995 | Return made up to 10/12/95; full list of members (10 pages) |
7 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |