Newcastle Upon Tyne
NE1 6JQ
Director Name | Dr Paul Anthony Carmel Cronin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 28 years, 1 month (closed 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Philip John Cronin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 28 years, 1 month (closed 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Dr Stephen Michael Cronin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 28 years, 1 month (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Dr Morven Sheridan Cronin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(28 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Thomas Clark |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 2 Meadow Drive East Herrington Sunderland Tyne & Wear SR3 3RD |
Director Name | Theresa Cronin |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 60 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | Francis Stephen Cronin |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 19 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ |
Secretary Name | Theresa Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 60 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | Mr Timothy Peter Bates |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 33 Hylton Road Newton Hall Estate Durham County Durham DH1 5LS |
Website | edwardthompson.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5144199 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
42 at £1 | Executors Of Francis Stephen Cronin 51.22% Ordinary |
---|---|
10 at £1 | Dr Stephen Michael Cronin 12.20% Ordinary |
10 at £1 | Patrick Gerard Cronin 12.20% Ordinary |
10 at £1 | Paul A.c Cronin 12.20% Ordinary |
10 at £1 | Philip John Cronin 12.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,892,523 |
Cash | £1,676,208 |
Current Liabilities | £3,290 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 December 2010 | Delivered on: 5 January 2011 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
---|---|
31 December 2010 | Delivered on: 5 January 2011 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (long-term insurance business) (life) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. See image for full details. Outstanding |
13 October 1998 | Delivered on: 20 October 1998 Satisfied on: 6 September 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,104,940 togethr with interest accrued now or to be held by national westminster bank PLC on an account numbered 8031258 and earmarked or designated by reference to the company. Fully Satisfied |
2 December 1994 | Delivered on: 7 December 1994 Satisfied on: 12 January 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £700,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8031258 and earmarked or designated by reference to the company. Fully Satisfied |
3 October 1994 | Delivered on: 6 October 1994 Satisfied on: 17 December 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £600,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 46592164 and earmarked or designated by reference to the company. Fully Satisfied |
13 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
---|---|
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
6 December 2016 | Registered office address changed from Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 December 2016 (2 pages) |
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Declaration of solvency (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Richmond St Sheepfolds Industrial Est Monkwearmouth Sunderland SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Philip John Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Morven Sheridan Cronin on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Philip John Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Morven Sheridan Cronin on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
15 July 2004 | New secretary appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 January 2004 | Return made up to 29/12/03; full list of members (11 pages) |
6 January 2004 | Director resigned (1 page) |
4 April 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (11 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | New director appointed (2 pages) |
25 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
18 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 January 1998 | Return made up to 29/12/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 January 1996 | Return made up to 29/12/95; full list of members
|
8 June 1983 | Accounts made up to 30 April 1982 (12 pages) |
31 December 1975 | Certificate of incorporation (1 page) |