Gateshead
Tyne & Wear
NE8 1TP
Secretary Name | Mrs Lieba Lea Kaufman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Whitehall Road Gateshead Tyne & Wear NE8 1TP |
Director Name | Mr Jacob Joseph Kaufman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 3 Rechov Grossberg Gush Shenonin Israel |
Director Name | Mrs Berta Kaufman |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 07 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cambridge Terrace Gateshead Tyne & Wear NE8 1RP |
Director Name | Chaim Saul Kaufman |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | 162 Whitehall Road Gateshead Tyne & Wear NE8 1TP |
Director Name | Mr Israel Isaac Kaufman |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 07 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cambridge Terrace Gateshead Tyne & Wear NE8 1RP |
Director Name | Ita Rosa Kaufman |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 267 Durham Road Gateshead Tyne & Wear NE9 5AD |
Director Name | Zacharias Mendel Kaufman |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Windermere Street Gateshead Tyne & Wear NE8 1TX |
Registered Address | 162 Whitehall Road Gateshead Tyne & Wear NE8 1TP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
333 at £1 | Leiba Lea Kaufman 33.33% Ordinary |
---|---|
333 at £1 | Trustees Of Z M Kaufman Charitable Trust 33.33% Ordinary |
333 at £1 | Zacharias Mendel Kaufman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,437 |
Cash | £2,815 |
Current Liabilities | £14,481 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 June 1992 | Delivered on: 14 July 1992 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: Unit 11D wilson road huyton liverpool merseyside t/no.ms 317654. Outstanding |
---|---|
16 November 1981 | Delivered on: 31 December 1982 Persons entitled: Barclays Bank PLC Classification: Standard security was presented for registration at sasines registered pursuant to an order of court. Secured details: All monies due or to become due from the company to the chargee. Particulars: 50/60 loclee road & 62 brown dundee scotland, together with all fixtures. Outstanding |
8 October 1979 | Delivered on: 29 October 1979 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts uncalled capital. All buildings fixtures, fixed plant & machinery. Part Satisfied |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2022 | Application to strike the company off the register (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
9 January 2018 | Director's details changed for Leiba Lea Kaufman on 9 January 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 27 December 2016 with updates (9 pages) |
21 February 2017 | Confirmation statement made on 27 December 2016 with updates (9 pages) |
21 February 2017 | Secretary's details changed for Leiba Lea Kaufman on 21 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Leiba Lea Kaufman on 21 February 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Termination of appointment of Zacharias Mendel Kaufman as a director on 8 January 2016 (1 page) |
17 March 2016 | Termination of appointment of Zacharias Mendel Kaufman as a director on 8 January 2016 (1 page) |
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
20 January 2016 | Director's details changed for Mr Jacob Joseph Kaufman on 27 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Jacob Joseph Kaufman on 27 December 2015 (2 pages) |
12 August 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Register inspection address has been changed from 8 Whitehall Road Gateshead Tyne and Wear NE8 1TP to 162 Whitehall Road Gateshead Tyne and Wear NE8 1TP (1 page) |
24 February 2015 | Register inspection address has been changed from 8 Whitehall Road Gateshead Tyne and Wear NE8 1TP to 162 Whitehall Road Gateshead Tyne and Wear NE8 1TP (1 page) |
24 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Appointment of Mr Jacob Joseph Kaufman as a director on 1 August 2013 (2 pages) |
8 September 2014 | Appointment of Mr Jacob Joseph Kaufman as a director on 1 August 2013 (2 pages) |
8 September 2014 | Appointment of Mr Jacob Joseph Kaufman as a director on 1 August 2013 (2 pages) |
19 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Register(s) moved to registered office address (1 page) |
5 February 2013 | Register(s) moved to registered office address (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Zacharias Mendel Kaufman on 27 December 2009 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Leiba Lea Kaufman on 27 December 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Secretary's details changed for Leiba Lea Kaufman on 27 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Leiba Lea Kaufman on 27 December 2009 (1 page) |
14 January 2010 | Director's details changed for Zacharias Mendel Kaufman on 27 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Leiba Lea Kaufman on 27 December 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 March 2009 | Return made up to 27/12/08; full list of members (7 pages) |
28 March 2009 | Return made up to 27/12/08; full list of members (7 pages) |
28 March 2009 | Director's change of particulars / zacharias kaufman / 31/07/2008 (1 page) |
28 March 2009 | Director's change of particulars / zacharias kaufman / 31/07/2008 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Return made up to 27/12/07; full list of members (7 pages) |
7 March 2008 | Return made up to 27/12/07; full list of members (7 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: city gate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: city gate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
27 January 2007 | Return made up to 27/12/06; full list of members
|
27 January 2007 | Return made up to 27/12/06; full list of members
|
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: citygate st james boulevard newcastle upon tyne NE1 4JD (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: citygate st james boulevard newcastle upon tyne NE1 4JD (1 page) |
23 February 2005 | Return made up to 27/12/04; full list of members (8 pages) |
23 February 2005 | Return made up to 27/12/04; full list of members (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members
|
19 January 2004 | Return made up to 27/12/03; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house, 12,new bridge street west, newcastle upon tyne. NE1 8AD (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house, 12,new bridge street west, newcastle upon tyne. NE1 8AD (1 page) |
15 January 2002 | Return made up to 27/12/01; full list of members
|
15 January 2002 | Return made up to 27/12/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 January 2000 | Return made up to 27/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 27/12/99; full list of members (8 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 January 1997 | Return made up to 27/12/96; full list of members
|
17 January 1997 | Return made up to 27/12/96; full list of members
|
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |