Springhill
Morpeth
Northumberland
NE61 2PL
Director Name | Mr John Straker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1991(15 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 9 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Secretary Name | Mrs Anne Lorraine Straker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1999(23 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Director Name | Mrs Carole Anne McGillivray |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(15 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 June 2008) |
Role | Garage Proprietor |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Director Name | Mr Nicoll Beverley McGillivray |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(15 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 June 2008) |
Role | Garage Proprietor |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Secretary Name | Mr Nicoll Beverley McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(15 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr John Straker 50.00% Ordinary |
---|---|
50 at £1 | Mrs Anne Lorraine Straker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£463 |
Current Liabilities | £463 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
7 July 1982 | Delivered on: 7 July 1982 Satisfied on: 6 February 1988 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from avor garages (north east) limited to the chargee on any account whatsoever. Particulars: F/H property known as 11 ridley street, blyth northumberland title no. Nd 32323. Fully Satisfied |
---|
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
25 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 August 2009 | Return made up to 05/05/09; full list of members (4 pages) |
19 August 2009 | Return made up to 05/05/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from g w robinsons LLP 1 croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from g w robinsons LLP 1 croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 July 2008 | Appointment terminated director nicoll mcgillivray (1 page) |
9 July 2008 | Appointment terminated director carole mcgillivray (1 page) |
9 July 2008 | Appointment terminated director nicoll mcgillivray (1 page) |
9 July 2008 | Appointment terminated director carole mcgillivray (1 page) |
24 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page) |
24 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page) |
8 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 June 2005 | Return made up to 05/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 05/05/05; full list of members (3 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
8 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
8 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
7 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
28 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Return made up to 05/05/00; full list of members
|
30 May 2000 | Return made up to 05/05/00; full list of members
|
22 May 2000 | Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
3 June 1999 | Return made up to 05/05/99; full list of members (10 pages) |
3 June 1999 | Return made up to 05/05/99; full list of members (10 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 May 1998 | Return made up to 05/05/98; full list of members (10 pages) |
18 May 1998 | Return made up to 05/05/98; full list of members (10 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 May 1997 | Return made up to 05/05/97; full list of members (10 pages) |
16 May 1997 | Return made up to 05/05/97; full list of members (10 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
15 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |