Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director Name | Stephen James Dodd |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (closed 17 December 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Bannister Drive Palmersville Newcastle Upon Tyne NE12 9QS |
Director Name | Mrs Claire Louise Willis |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (closed 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Kew Gardens Whitley Bay Tyne And Wear NE26 3LY |
Director Name | Mr Harold Dodd |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastwood Avenue Blyth Northumberland NE24 3RN |
Registered Address | Floor A Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
6.2k at £1 | Mrs Claire Louise Willis 49.99% Ordinary |
---|---|
6.2k at £1 | Stephen James Dodd 49.99% Ordinary |
2 at £1 | Mr Harold Dodd 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,263 |
Cash | £14,462 |
Current Liabilities | £1,201 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Director's details changed for Stephen James Dodd on 16 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Director's details changed for Stephen James Dodd on 16 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
4 February 2013 | Director's details changed for Mrs Claire Louise Willis on 16 December 2012 (2 pages) |
4 February 2013 | Director's details changed for Mrs Claire Louise Willis on 16 December 2012 (2 pages) |
28 November 2012 | Registered office address changed from 2 Richmond Terrace Whitley Bay Tyne and Wear NE26 1SG England on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 2 Richmond Terrace Whitley Bay Tyne and Wear NE26 1SG England on 28 November 2012 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Stephen James Dodd on 5 February 2010 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Secretary's details changed for Mrs Claire Louise Willis on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from , 2 Eastwood Avenue, Sandringham Park, Blyth, Northumberland, NE24 3RN on 5 February 2010 (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Registered office address changed from , 2 Eastwood Avenue, Sandringham Park, Blyth, Northumberland, NE24 3RN on 5 February 2010 (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Stephen James Dodd on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mrs Claire Louise Willis on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from , 2 Eastwood Avenue, Sandringham Park, Blyth, Northumberland, NE24 3RN on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Mrs Claire Louise Willis on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Stephen James Dodd on 5 February 2010 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Director's change of particulars / stephen dodd / 30/11/2008 (1 page) |
9 February 2009 | Director's Change of Particulars / stephen dodd / 30/11/2008 / HouseName/Number was: , now: 7; Street was: 9 victoria terrace, now: springside; Area was: hamsterley colliery, now: sacriston; Post Town was: newcastle upon tyne, now: durham; Region was: tyne & wear, now: county durham; Post Code was: NE17 7SJ, now: DH7 6QJ; Country was: , now: united (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 16/12/07; full list of members (4 pages) |
11 March 2008 | Return made up to 16/12/07; full list of members (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 16/12/05; full list of members
|
30 March 2006 | Return made up to 16/12/05; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 16/12/04; full list of members (7 pages) |
1 March 2005 | Return made up to 16/12/04; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members
|
15 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 20/12/01; full list of members
|
19 March 2002 | Return made up to 20/12/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 20/12/99; full list of members
|
16 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 20/12/97; full list of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
30 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |