High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary Name | Lynne Susan Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1999(17 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 5a Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Lynne Susan Hunter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2011(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
Director Name | Mr Alan Hunter |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 33 High Laws South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1RQ |
Director Name | Mr David Hunter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 December 2011) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fairways Whitley Bay Tyne & Wear NE25 9YG |
Director Name | Mrs Margaret Hunter |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 1997) |
Role | Director/Company Secretary |
Correspondence Address | 33 High Laws South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1RQ |
Secretary Name | Mrs Margaret Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | 33 High Laws South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1RQ |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
3k at £1 | David Hunter 42.86% Ordinary |
---|---|
1.5k at £1 | Lynne Hunter 21.43% Ordinary |
1.5k at £1 | Mr Alan Hunter 21.43% Ordinary |
1000 at £1 | Alison Gallagher 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,429 |
Cash | £44,109 |
Current Liabilities | £53,387 |
Latest Accounts | 8 January 2014 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 8 October 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 08 January |
Next Return Due | 26 June 2017 (overdue) |
---|
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south east side of hadrian road wallsend tyne and wear t/n TY31810 and f/h land and buildings lying to the north east of railway terrace wallsend tyne and wear t/n TY194365. Outstanding |
---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Total exemption small company accounts made up to 8 January 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 8 January 2014 (3 pages) |
29 August 2014 | Previous accounting period shortened from 31 May 2014 to 8 January 2014 (1 page) |
29 August 2014 | Previous accounting period shortened from 31 May 2014 to 8 January 2014 (1 page) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 July 2014 | Registered office address changed from Hadrian Road Wallsend Newcastle upon Tyne on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Hadrian Road Wallsend Newcastle upon Tyne on 1 July 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 June 2012 | Director's details changed for Lynn Susan Hunter on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Termination of appointment of David Hunter as a director (1 page) |
20 December 2011 | Appointment of Lynn Susan Hunter as a director (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 June 2010 | Director's details changed for David Hunter on 12 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Alan Hunter Jnr on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 June 2000 | Return made up to 12/06/00; full list of members
|
16 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Return made up to 12/06/99; no change of members
|
14 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 July 1997 | Return made up to 12/06/97; full list of members
|
28 April 1997 | £ ic 20000/7000 17/02/97 £ sr 13000@1=13000 (1 page) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
14 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
6 July 1995 | Director resigned (2 pages) |
21 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
16 August 1985 | Accounts made up to 30 November 1984 (4 pages) |
30 November 1984 | Accounts made up to 30 November 1983 (2 pages) |
26 March 1982 | Incorporation (13 pages) |
26 March 1982 | Certificate of incorporation (1 page) |