Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director Name | Dr Brett Main |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Osborne Road Newcastle Upon Tyne NE2 2TB |
Director Name | Mr Steven Paul McIvor |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Longhirst Drive Wideopen Newcastle Upon Tyne NE13 6JW |
Director Name | Mr James Douglas Rutherford |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 1995) |
Role | Retired |
Correspondence Address | 131 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Mr Christopher Anthony Wharton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 December 2009) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Mr Neil Anthony Stead |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 1997) |
Role | Telecom Engineer |
Correspondence Address | 131 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Miss Margaret Wedgewood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 July 2003) |
Role | Local Government Officer |
Correspondence Address | 131 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Secretary Name | Miss Kim Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Elizabeth Sample |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(11 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 August 2004) |
Role | Retired |
Correspondence Address | Flat 4 131 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
Secretary Name | Elizabeth Sample |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 1999) |
Role | Company Director |
Correspondence Address | Flat 4 131 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
Director Name | Avril Norah Isabella Guyan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2007) |
Role | Project Officer |
Correspondence Address | Flat 2 131 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Secretary Name | Christopher Anthony Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 131 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Mr Darren Scott Brett |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 July 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Mr Stephen Christian Blanks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Holly Avenue Whitley Bay Tyne And Wear NE26 1EB |
Director Name | Mr Christopher John Treacy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2015) |
Role | Sales Director |
Country of Residence | Great Britian |
Correspondence Address | 3 Phelps Lodge Copenhagen Street London N1 0JN |
Director Name | Ms Annelies Mackay |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2017) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Osborne Road Newcastle Upon Tyne NE2 2TB |
Director Name | Mr Christopher James Harris |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(33 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 2019) |
Role | Professional Rugby Player |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
26 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
---|---|
3 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 January 2020 | Termination of appointment of Christopher James Harris as a director on 5 August 2019 (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Darren Scott Brett as a director on 10 July 2018 (1 page) |
23 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Appointment of Mr Christopher James Harris as a director on 23 June 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Appointment of Mr Christopher James Harris as a director on 23 June 2017 (2 pages) |
27 November 2017 | Termination of appointment of Annelies Mackay as a director on 23 June 2017 (1 page) |
27 November 2017 | Termination of appointment of Annelies Mackay as a director on 23 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 June 2016 | Appointment of Mr Steven Paul Mcivor as a director on 8 October 2015 (2 pages) |
16 June 2016 | Appointment of Mr Steven Paul Mcivor as a director on 8 October 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 January 2015 | Termination of appointment of Stephen Christian Blanks as a director on 27 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Stephen Christian Blanks as a director on 27 November 2014 (1 page) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr Stephen Christian Blanks on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Stephen Christian Blanks on 22 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 August 2014 | Appointment of Mr Christopher John Treacy as a director on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Mr Christopher John Treacy as a director on 1 April 2014 (2 pages) |
11 August 2014 | Termination of appointment of Christopher Anthony Wharton as a secretary on 1 April 2014 (1 page) |
11 August 2014 | Appointment of Ms Annelies Mackay as a director on 1 April 2014 (2 pages) |
11 August 2014 | Termination of appointment of Christopher Anthony Wharton as a secretary on 1 April 2014 (1 page) |
11 August 2014 | Appointment of Ms Annelies Mackay as a director on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Dr Brett Main as a director on 1 April 2014 (2 pages) |
11 August 2014 | Termination of appointment of Christopher Anthony Wharton as a secretary on 1 April 2014 (1 page) |
11 August 2014 | Appointment of Mr Christopher John Treacy as a director on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Ms Annelies Mackay as a director on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Dr Brett Main as a director on 1 April 2014 (2 pages) |
11 August 2014 | Appointment of Dr Brett Main as a director on 1 April 2014 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
25 March 2013 | Registered office address changed from , 2Nd Floor Q16 Quorum Business Park Benton Lane, Newcastle upon Tyne, NE12 8BX on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from , 2Nd Floor Q16 Quorum Business Park Benton Lane, Newcastle upon Tyne, NE12 8BX on 25 March 2013 (1 page) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 February 2012 | Director's details changed for Mr Darren Scott Brett on 1 January 2012 (3 pages) |
7 February 2012 | Director's details changed for Mr Darren Scott Brett on 1 January 2012 (3 pages) |
7 February 2012 | Director's details changed for Mr Darren Scott Brett on 1 January 2012 (3 pages) |
24 August 2011 | Termination of appointment of Christopher Wharton as a director (3 pages) |
24 August 2011 | Termination of appointment of Christopher Wharton as a director (3 pages) |
1 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Director's details changed for Mr Christopher Anthony Wharton on 17 May 2011 (2 pages) |
1 August 2011 | Director's details changed for Miss Kim Jarrett on 17 May 2011 (2 pages) |
1 August 2011 | Director's details changed for Miss Kim Jarrett on 17 May 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Christopher Anthony Wharton on 17 May 2011 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 August 2010 | Registered office address changed from , Flat 3 Osborne Road, Newcastle upon Tyne, Tyne & Wear, NE2 2TB on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from , Flat 3 Osborne Road, Newcastle upon Tyne, Tyne & Wear, NE2 2TB on 16 August 2010 (2 pages) |
23 July 2010 | Registered office address changed from , Watson House, Pilgrim Street, Newcastle upon Tyne, Tyne and Wear, NE1 6QE on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from , Watson House, Pilgrim Street, Newcastle upon Tyne, Tyne and Wear, NE1 6QE on 23 July 2010 (2 pages) |
15 June 2010 | Annual return made up to 17 May 2010 (12 pages) |
15 June 2010 | Annual return made up to 17 May 2010 (12 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
11 August 2009 | Director appointed stephen blanks (2 pages) |
11 August 2009 | Director appointed darren scott brett (2 pages) |
11 August 2009 | Director appointed stephen blanks (2 pages) |
11 August 2009 | Director appointed darren scott brett (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
10 June 2009 | Return made up to 17/05/09; no change of members (6 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
10 June 2009 | Return made up to 17/05/09; no change of members (6 pages) |
11 June 2008 | Return made up to 17/05/08; full list of members (8 pages) |
11 June 2008 | Return made up to 17/05/08; full list of members (8 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
1 June 2006 | Return made up to 17/05/06; no change of members (7 pages) |
1 June 2006 | Return made up to 17/05/06; no change of members (7 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (2 pages) |
18 June 2005 | Director resigned (2 pages) |
18 June 2005 | Return made up to 17/05/05; full list of members
|
18 June 2005 | Return made up to 17/05/05; full list of members
|
26 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
4 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
4 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 3A ridley place newcastle upon tyne NE1 8JQ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 3A ridley place, newcastle upon tyne, NE1 8JQ (1 page) |
23 May 2003 | Return made up to 17/05/03; full list of members (9 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (9 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
16 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
16 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
19 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
19 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
14 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
1 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
25 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
25 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
16 June 1998 | Return made up to 17/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 17/05/98; full list of members (8 pages) |
3 June 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
3 June 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
28 May 1997 | Return made up to 17/05/97; no change of members (6 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Return made up to 17/05/97; no change of members (6 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
29 May 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
29 May 1996 | Return made up to 17/05/96; change of members (8 pages) |
29 May 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
29 May 1996 | Return made up to 17/05/96; change of members (8 pages) |
26 September 1995 | Director resigned;new director appointed (2 pages) |
26 September 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members (8 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members (8 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |
29 June 1984 | Incorporation (13 pages) |
29 June 1984 | Incorporation (13 pages) |