Newcastle Upon Tyne
Tyne & Wear
NE2 4AS
Director Name | Sheila Diane Turner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Morpeth Street Newcastle Upon Tyne Tyne & Wear NE2 4AS |
Secretary Name | Sheila Diane Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Morpeth Street Newcastle Upon Tyne Tyne & Wear NE2 4AS |
Telephone | 01625 526077 |
---|---|
Telephone region | Macclesfield |
Registered Address | 21 Morpeth Street Spital Tongue Newcastle Upon Tyne Tyne & Wear NE2 4AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
75 at £1 | Keith Turner 75.00% Ordinary |
---|---|
25 at £1 | Sheila Diane Turner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,949 |
Cash | £7,000 |
Current Liabilities | £800 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 September 1998 | Delivered on: 22 September 1998 Satisfied on: 31 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21A morpeth street spital tongues newcastle upon tyne, tyne and wear t/no.TY305405. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
3 February 1981 | Delivered on: 13 February 1981 Persons entitled: C & J Clark Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos. 202-208 whitley road, whitley bay tyne and wear. Fully Satisfied |
29 January 1990 | Delivered on: 15 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 291/293 whitley road whitley bay tyne and wear and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 June 1981 | Delivered on: 6 July 1981 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties fixed and floating charges over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Outstanding |
4 February 1981 | Delivered on: 16 February 1981 Persons entitled: National Westminster 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: Nos. 202/208 whitley road whitley bay tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2018 | Application to strike the company off the register (1 page) |
19 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
16 December 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Keith Malcolm Turner on 6 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Sheila Diane Turner on 6 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Sheila Diane Turner on 6 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Sheila Diane Turner on 6 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Keith Malcolm Turner on 6 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Keith Malcolm Turner on 6 July 2010 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
27 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
20 January 2009 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
15 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
15 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
7 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
9 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
25 June 2005 | Return made up to 06/07/05; full list of members (7 pages) |
25 June 2005 | Return made up to 06/07/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
29 June 2004 | Return made up to 06/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 06/07/04; full list of members (7 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
22 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 June 2003 | Return made up to 06/07/03; full list of members (7 pages) |
27 June 2003 | Return made up to 06/07/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
24 January 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
10 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
9 July 2001 | Return made up to 06/07/01; full list of members
|
9 July 2001 | Return made up to 06/07/01; full list of members
|
31 January 2001 | Full accounts made up to 31 January 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 January 2000 (10 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 39 dolphin quay central riverside north shields tyne & wear NE29 6HF (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 39 dolphin quay central riverside north shields tyne & wear NE29 6HF (1 page) |
6 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
6 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
1 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
1 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 January 1999 | Memorandum and Articles of Association (10 pages) |
24 January 1999 | Memorandum and Articles of Association (10 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
25 November 1998 | Company name changed keith turner (footwear) LIMITED\certificate issued on 26/11/98 (4 pages) |
25 November 1998 | Company name changed keith turner (footwear) LIMITED\certificate issued on 26/11/98 (4 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
3 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
3 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
21 March 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 July 1996 | Return made up to 06/07/96; full list of members
|
4 July 1996 | Return made up to 06/07/96; full list of members
|
1 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
25 September 1995 | Return made up to 06/07/95; no change of members (4 pages) |
25 September 1995 | Return made up to 06/07/95; no change of members (4 pages) |