North Shields
Tyne & Wear
NE30 4BE
Director Name | Deanna Lagun |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3d, 3 Priors Terrace Tynemouth North Shields Tyne And Wear NE30 4BE |
Director Name | Ms Madeleine Suzanne Thomas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Madeleine Suzanne Hawkins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Miss Jill Halfpenny |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 January 2021(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Secretary Name | Deanna Lagun |
---|---|
Status | Current |
Appointed | 15 January 2021(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Mrs Pamela Wood |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 1993) |
Role | Hair Stylier |
Correspondence Address | 3d Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | Mrs Hazel Margaret Thewlis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Housewife |
Correspondence Address | 3b Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | Mrs Heather Snowdon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Housewife/Full Time Mother |
Correspondence Address | 3 Priors Terrace North Shields Tyne & Wear NE30 4BE |
Secretary Name | Prof Archibald Johnston Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 3a Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | George Wood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 12 April 2000) |
Role | Residential Social Worker |
Correspondence Address | 3d Priors Terrace Tynemouth North Shields Tyne & Wear NE30 4BE |
Director Name | Prof Archibald Johnston Malcolm |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 3a Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | James Peter McNally |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2000) |
Role | Environmental Consultant |
Correspondence Address | 3a Priors Terrace Tynemouth Newcastle Upon Tyne NE30 4BE |
Secretary Name | James Peter McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2000) |
Role | Environmental Consultant |
Correspondence Address | 3a Priors Terrace Tynemouth Newcastle Upon Tyne NE30 4BE |
Director Name | Tracy Barton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2003) |
Role | Self Employed |
Correspondence Address | 3d Priors Terrace Tynemouth North Shields Tyne & Wear NE30 4BE |
Secretary Name | Anne Peirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 January 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3b Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | Maurice Martin Duffy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3d Priors Terrace Tynemouth North Shields Tyne And Wear NE30 4BE |
Director Name | Mr Nicholas Francis Hall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 March 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a 3 Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | Theresa Ann Carruthers |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(23 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 2008) |
Role | Retired |
Correspondence Address | Flat 3c 3 Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | Alan Connor |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 November 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3c 3 Priors Terrace Tynemouth North Shields Tyne And Wear NE30 4BE |
Director Name | Dr Caroline Elizabeth Amy Demir |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3c 3 Priors Terrace Tynemouth North Shields Tyne And Wear NE30 4BE |
Director Name | Dr Peter Stuart Mallaburn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2021) |
Role | Reader |
Country of Residence | England |
Correspondence Address | 3 Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Secretary Name | Dr Peter Stuart Mallaburn |
---|---|
Status | Resigned |
Appointed | 28 January 2020(35 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | 3 Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Registered Address | 3 Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
2 at £1 | Deanna Lagun 25.00% Ordinary |
---|---|
2 at £1 | Madeleine Hawkins 25.00% Ordinary |
2 at £1 | Mrs Anne Peirs 25.00% Ordinary |
2 at £1 | Peter Mallaburn & Kathleen Graeme-cook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £935 |
Cash | £1,663 |
Current Liabilities | £738 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
15 January 2021 | Appointment of Miss Jill Halfpenny as a director on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Appointment of Madeleine Suzanne Hawkins as a director on 15 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Peter Stuart Mallaburn as a secretary on 15 January 2021 (1 page) |
15 January 2021 | Appointment of Deanna Lagun as a secretary on 15 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Peter Stuart Mallaburn as a director on 15 January 2021 (1 page) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 February 2020 | Appointment of Dr Peter Stuart Mallaburn as a secretary on 28 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Anne Peirs as a secretary on 28 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 October 2019 | Appointment of Dr Peter Stuart Mallaburn as a director on 13 September 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Termination of appointment of Caroline Elizabeth Amy Demir as a director on 20 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Caroline Elizabeth Amy Demir as a director on 20 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Maurice Martin Duffy as a director on 30 January 2015 (1 page) |
9 April 2015 | Appointment of Deanna Lagun as a director on 30 January 2015 (2 pages) |
9 April 2015 | Appointment of Deanna Lagun as a director on 30 January 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nicholas Francis Hall as a director on 13 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Maurice Martin Duffy as a director on 30 January 2015 (1 page) |
9 April 2015 | Termination of appointment of Nicholas Francis Hall as a director on 13 March 2015 (1 page) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Termination of appointment of Alan Connor as a director (1 page) |
17 December 2012 | Termination of appointment of Alan Connor as a director (1 page) |
17 December 2012 | Appointment of Caroline Elizabeth Amy Demir as a director (2 pages) |
17 December 2012 | Appointment of Caroline Elizabeth Amy Demir as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Nicholas Francis Hall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Alan Connor on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Nicholas Francis Hall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Anne Peirs on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Anne Peirs on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Maurice Martin Duffy on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Anne Peirs on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Alan Connor on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Maurice Martin Duffy on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Nicholas Francis Hall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Alan Connor on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Maurice Martin Duffy on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 August 2009 | Director appointed alan connor (2 pages) |
20 August 2009 | Director appointed alan connor (2 pages) |
20 August 2009 | Appointment terminated director theresa carruthers (1 page) |
20 August 2009 | Appointment terminated director theresa carruthers (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members
|
21 March 2001 | Return made up to 31/12/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members
|
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members
|
12 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |