Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director Name | Mr Alistair Campbell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Victoria Richmond |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(38 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Alistair David Mackay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 September 1991) |
Role | Bank Clerk |
Correspondence Address | Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Alfred John King |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 September 1991) |
Role | Retired Engineer |
Correspondence Address | Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | David Bosomworth |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Sales Manager (Retired) |
Correspondence Address | Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Peter Coulson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Builder |
Correspondence Address | 5 Quayside Court Bell Street North Shields Tyne And Wear NE30 1HF |
Director Name | Ian Jobson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Electrician |
Correspondence Address | Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Secretary Name | David Bosomworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | John Stanley Bell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 1994) |
Role | Self Employed |
Correspondence Address | Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Gerald Albert Henderson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2008) |
Role | Retired |
Correspondence Address | Flat 9 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Alistair David Mackay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 1996) |
Role | Bank Official |
Correspondence Address | Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Mr Peter Pincham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Jacqueline Curry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1999) |
Role | Structural Engineer |
Correspondence Address | Duncombe Farm Cottage Main Street Westerdale Whitby North Yorkshire YO21 2DY |
Director Name | Mr Raymond Young |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2005) |
Role | Building Maintenance Surveyor |
Country of Residence | England |
Correspondence Address | 19 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Secretary Name | Mr Raymond Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2000) |
Role | Building Maintenance Surveyor |
Country of Residence | England |
Correspondence Address | 19 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Archie Lester |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 6 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Laurence Armstrong |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 2003) |
Role | Teacher |
Correspondence Address | 8 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Margaret Young |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2004) |
Role | Civil Servant |
Correspondence Address | 10 Godwins Way Stamford Bridge York North Yorkshire YO41 1DB |
Secretary Name | Margaret Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2004) |
Role | Civil Servant |
Correspondence Address | 10 Godwins Way Stamford Bridge York North Yorkshire YO41 1DB |
Director Name | Christine Elizabeth Doxford |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 January 2011) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 1 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Secretary Name | Christine Elizabeth Doxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2006) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 1 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Dr Mary Brennan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2005(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 November 2014) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Mr Alastair Henry Woodruff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Field House The Avenue Medburn Northumberland NE20 0JD |
Secretary Name | Mr Robin Alexander Worthington Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Hampton Court House Morpeth Northumberland NE61 1BZ |
Director Name | Robin Flucker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Director Name | Mr David Daniels |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2015) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quayside Court Bell Street North Shields Tyne And Wear NE30 1HF |
Director Name | Mr Keith Robert William Doxford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(28 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Quayside Court Bell Street North Shields Tyne & Wear NE30 1HF |
Secretary Name | Mr Alastair Henry Woodruff |
---|---|
Status | Resigned |
Appointed | 16 September 2013(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2015) |
Role | Company Director |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Mr Alastair Henry Woodruff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2015) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Mr Alistair Campbell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Mrs Mary Michelle McManners |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Mr Steven David Harrison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Miss Samantha Clare Daniell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Mr David Hind |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Mr David John Brock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Anne Miller Donkin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2023(38 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Registered Address | 5 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
3 at £0.2 | Alistair Campbell 4.17% Ordinary B |
---|---|
3 at £0.2 | David Daniels 4.17% Ordinary B |
3 at £0.2 | Michelle Mcmanners 4.17% Ordinary B |
3 at £0.2 | Mr Alistair H. Woodruff & Mrs R. Melanie Woodruff 4.17% Ordinary B |
3 at £0.2 | Mr David Hind 4.17% Ordinary B |
3 at £0.2 | Mr David John Brock 4.17% Ordinary B |
3 at £0.2 | Mr Gerald A. Henderson 4.17% Ordinary B |
3 at £0.2 | Mr Jonathan Nigel Storer 4.17% Ordinary B |
3 at £0.2 | Mr Keith R.w Doxford 4.17% Ordinary B |
3 at £0.2 | Mr Peter Pincham 4.17% Ordinary B |
3 at £0.2 | Mr Ray Young 4.17% Ordinary B |
3 at £0.2 | Mrs Margaret Oldfield 4.17% Ordinary B |
3 at £0.2 | Mrs Victoria Richmond 4.17% Ordinary B |
3 at £0.2 | Ms Anne Elizabeth Donkin 4.17% Ordinary B |
3 at £0.2 | Ms Mary Brennan 4.17% Ordinary B |
3 at £0.2 | Ms Sally Anne Beverage-pearson 4.17% Ordinary B |
3 at £0.2 | Paul Edward Cairns 4.17% Ordinary B |
3 at £0.2 | Steven Harrison 4.17% Ordinary B |
1 at £0.2 | Alistair Campbell 1.39% Ordinary A |
1 at £0.2 | David Daniels 1.39% Ordinary A |
1 at £0.2 | Michelle Mcmanners 1.39% Ordinary A |
1 at £0.2 | Mr David Hind 1.39% Ordinary A |
1 at £0.2 | Mr David John Brock 1.39% Ordinary A |
1 at £0.2 | Mr Gerald A. Henderson 1.39% Ordinary A |
1 at £0.2 | Mr Jonathan Nigel Storer 1.39% Ordinary A |
1 at £0.2 | Mr Keith R.w Doxford 1.39% Ordinary A |
1 at £0.2 | Mr Peter Pincham 1.39% Ordinary A |
1 at £0.2 | Mr Ray Young 1.39% Ordinary A |
1 at £0.2 | Mrs Margaret Young 1.39% Ordinary A |
1 at £0.2 | Mrs R. Melanie Woodruff & Mr Alistair H. Woodruff 1.39% Ordinary A |
1 at £0.2 | Mrs Victoria Richmond 1.39% Ordinary A |
1 at £0.2 | Ms Anne Elizabeth Donkin 1.39% Ordinary A |
1 at £0.2 | Ms Mary Brennan 1.39% Ordinary A |
1 at £0.2 | Ms Sally Anne Beverage-pearson 1.39% Ordinary A |
1 at £0.2 | Paul Edward Cairns 1.39% Ordinary A |
1 at £0.2 | Steven Harrison 1.39% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,476 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
11 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
14 September 2022 | Confirmation statement made on 30 August 2022 with updates (7 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 November 2021 | Appointment of Mr Alistair Campbell as a director on 16 November 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
4 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 30 August 2020 with updates (6 pages) |
12 February 2020 | Termination of appointment of Alistair Campbell as a director on 8 February 2020 (1 page) |
7 February 2020 | Appointment of Mr David John Brock as a director on 20 January 2020 (2 pages) |
19 November 2019 | Termination of appointment of Steven David Harrison as a director on 12 November 2019 (1 page) |
19 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 30 August 2019 with updates (6 pages) |
10 September 2019 | Appointment of Mr David Hind as a director on 4 September 2019 (2 pages) |
18 July 2019 | Termination of appointment of Mary Michelle Mcmanners as a director on 26 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Samantha Clare Daniell as a director on 21 June 2019 (1 page) |
25 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of Raymond Young as a director on 4 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Raymond Young as a director on 4 April 2017 (1 page) |
2 December 2016 | Appointment of Miss Samantha Clare Daniell as a director on 15 November 2016 (2 pages) |
2 December 2016 | Appointment of Miss Samantha Clare Daniell as a director on 15 November 2016 (2 pages) |
17 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
16 December 2015 | Appointment of Mrs Mary Michelle Mcmanners as a director on 10 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr Steven David Harrison as a director on 10 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr Steven David Harrison as a director on 10 November 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Mary Michelle Mcmanners as a director on 10 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Alastair Henry Woodruff as a director on 10 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Alastair Henry Woodruff as a director on 10 November 2015 (1 page) |
26 November 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
26 November 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
26 November 2015 | Termination of appointment of Alastair Henry Woodruff as a secretary on 10 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Alastair Henry Woodruff as a secretary on 10 November 2015 (1 page) |
21 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 July 2015 | Appointment of Mr Alistair Campbell as a director on 25 November 2014 (2 pages) |
14 July 2015 | Appointment of Mr Alistair Campbell as a director on 25 November 2014 (2 pages) |
13 July 2015 | Registered office address changed from 2 the Arches Westgate Road Newcastle upon Tyne NE1 1SA to C/O Cs Accounting Limited 5 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Keith Robert William Doxford as a director on 25 November 2014 (1 page) |
13 July 2015 | Termination of appointment of Mary Brennan as a director on 25 November 2014 (1 page) |
13 July 2015 | Registered office address changed from 2 the Arches Westgate Road Newcastle upon Tyne NE1 1SA to C/O Cs Accounting Limited 5 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Keith Robert William Doxford as a director on 25 November 2014 (1 page) |
13 July 2015 | Termination of appointment of Mary Brennan as a director on 25 November 2014 (1 page) |
10 July 2015 | Termination of appointment of David Daniels as a director on 1 May 2015 (1 page) |
10 July 2015 | Termination of appointment of David Daniels as a director on 1 May 2015 (1 page) |
10 July 2015 | Termination of appointment of David Daniels as a director on 1 May 2015 (1 page) |
25 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
25 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
17 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Registered office address changed from Arch 2 Westgate Road Newcastle upon Tyne NE20 0JD to 2 the Arches Westgate Road Newcastle upon Tyne NE1 1SA on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Arch 2 Westgate Road Newcastle upon Tyne NE20 0JD to 2 the Arches Westgate Road Newcastle upon Tyne NE1 1SA on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Alastair Henry Woodruff as a director on 23 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr Alastair Henry Woodruff as a director on 23 September 2014 (2 pages) |
23 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
23 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 September 2013 | Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Mr Alastair Henry Woodruff as a secretary (1 page) |
17 September 2013 | Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Mr Alastair Henry Woodruff as a secretary (1 page) |
13 September 2013 | Termination of appointment of Robin Clark as a secretary (1 page) |
13 September 2013 | Termination of appointment of Robin Clark as a secretary (1 page) |
8 March 2013 | Appointment of Mr Keith Robert William Doxford as a director (2 pages) |
8 March 2013 | Appointment of Mr Peter Pincham as a director (2 pages) |
8 March 2013 | Director's details changed for Mr Raymond Young on 12 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Raymond Young on 12 February 2013 (2 pages) |
8 March 2013 | Appointment of Mr Keith Robert William Doxford as a director (2 pages) |
8 March 2013 | Appointment of Mr Raymond Young as a director (2 pages) |
8 March 2013 | Appointment of Mr Raymond Young as a director (2 pages) |
8 March 2013 | Appointment of Mr Peter Pincham as a director (2 pages) |
1 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
1 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Termination of appointment of Robin Flucker as a director (1 page) |
11 August 2011 | Termination of appointment of Robin Flucker as a director (1 page) |
1 April 2011 | Appointment of Mr David Daniels as a director (2 pages) |
1 April 2011 | Appointment of Mr David Daniels as a director (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Termination of appointment of Christine Doxford as a director (1 page) |
25 January 2011 | Termination of appointment of Christine Doxford as a director (1 page) |
7 September 2010 | Director's details changed for Christine Elizabeth Doxford on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Christine Elizabeth Doxford on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Robin Flucker on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Robin Flucker on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Christine Elizabeth Doxford on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Robin Flucker on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mary Brennan on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mary Brennan on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mary Brennan on 1 October 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 September 2009 | Return made up to 30/08/09; full list of members (16 pages) |
24 September 2009 | Return made up to 30/08/09; full list of members (16 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 September 2008 | Return made up to 30/08/08; full list of members (22 pages) |
30 September 2008 | Return made up to 30/08/08; full list of members (22 pages) |
12 June 2008 | Appointment terminated director peter pincham (1 page) |
12 June 2008 | Appointment terminated director peter pincham (1 page) |
11 June 2008 | Appointment terminate, director gerald albert henderson logged form (1 page) |
11 June 2008 | Appointment terminate, director gerald albert henderson logged form (1 page) |
28 May 2008 | Appointment terminated director gerald henderson (1 page) |
28 May 2008 | Appointment terminated director gerald henderson (1 page) |
20 May 2008 | Director appointed robin flucker (2 pages) |
20 May 2008 | Director appointed robin flucker (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 September 2007 | Return made up to 30/08/07; change of members
|
20 September 2007 | Return made up to 30/08/07; change of members
|
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
13 September 2006 | Return made up to 30/08/06; no change of members
|
13 September 2006 | Return made up to 30/08/06; no change of members
|
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 30/08/05; full list of members (8 pages) |
2 November 2005 | Return made up to 30/08/05; full list of members (8 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 March 2005 | Return made up to 30/08/04; full list of members
|
18 March 2005 | Return made up to 30/08/04; full list of members
|
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 November 2003 | Return made up to 30/08/03; full list of members (13 pages) |
6 November 2003 | Return made up to 30/08/03; full list of members (13 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 5 west lane chester-le-street county durham DH3 3HJ (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 5 west lane chester-le-street county durham DH3 3HJ (1 page) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 December 2002 | Return made up to 30/08/02; full list of members (13 pages) |
31 December 2002 | Return made up to 30/08/02; full list of members (13 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 September 2001 | Return made up to 30/08/01; full list of members (12 pages) |
25 September 2001 | Return made up to 30/08/01; full list of members (12 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
15 September 2000 | Return made up to 30/08/00; full list of members (12 pages) |
15 September 2000 | Return made up to 30/08/00; full list of members (12 pages) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
22 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
22 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 October 1998 | Return made up to 30/08/98; full list of members
|
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Return made up to 30/08/98; full list of members
|
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 November 1997 | Return made up to 30/08/97; no change of members (4 pages) |
27 November 1997 | Return made up to 30/08/97; no change of members (4 pages) |
16 December 1996 | Return made up to 30/08/96; change of members
|
16 December 1996 | Return made up to 30/08/96; change of members
|
13 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 September 1995 | Return made up to 30/08/95; full list of members (8 pages) |
22 September 1995 | Return made up to 30/08/95; full list of members (8 pages) |
21 September 1995 | Full accounts made up to 30 June 1995 (11 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: flat 2 quayside court bell street north shields NE30 1HF (1 page) |
21 September 1995 | Full accounts made up to 30 June 1995 (11 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: flat 2 quayside court bell street north shields NE30 1HF (1 page) |
4 February 1985 | Incorporation (12 pages) |